Search icon

K-M GROCERY CORP.

Company Details

Name: K-M GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1963 (62 years ago)
Date of dissolution: 29 Dec 1985
Entity Number: 158422
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 555 WHITE PLAINS RD, POB 7, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP DOS Process Agent 555 WHITE PLAINS RD, POB 7, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1970-11-19 1985-12-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-12-02 1970-11-19 Address 132 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1964-02-27 1969-12-02 Name K-M TRADING CORP.
1963-07-09 1964-02-27 Name FREDERICK E. INC.
1963-07-09 1969-12-02 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160824023 2016-08-24 ASSUMED NAME CORP DISCONTINUANCE 2016-08-24
C211609-2 1994-06-07 ASSUMED NAME CORP INITIAL FILING 1994-06-07
B301805-5 1985-12-19 CERTIFICATE OF MERGER 1985-12-29
870483-3 1970-11-19 CERTIFICATE OF AMENDMENT 1970-11-19
798536-3 1969-12-02 CERTIFICATE OF AMENDMENT 1969-12-02
423273 1964-02-27 CERTIFICATE OF AMENDMENT 1964-02-27
388513 1963-07-09 CERTIFICATE OF INCORPORATION 1963-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12070181 0235500 1976-05-21 1120 SAW MILL RIVER ROAD, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-21
Case Closed 1984-03-10
12124723 0235500 1976-04-12 1120 SAW MILL RIVER ROAD, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-05-11
Abatement Due Date 1976-05-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State