Search icon

A. KOCHENDORFER, INC.

Company Details

Name: A. KOCHENDORFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1963 (61 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 162475
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 413 WEST BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. KOCHENDORFER, INC. DOS Process Agent 413 WEST BROADWAY, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
C203581-2 1993-09-29 ASSUMED NAME CORP INITIAL FILING 1993-09-29
DP-913137 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
412631 1963-12-30 CERTIFICATE OF INCORPORATION 1963-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820214 0215000 1976-05-27 413 WEST BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-27
Case Closed 1984-03-10
11749215 0215000 1976-03-23 413 WEST BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-23
Abatement Due Date 1976-05-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 P06 II
Issuance Date 1976-03-23
Abatement Due Date 1976-04-30
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State