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 Summary

Date:
1976-05-27
Type:
FollowUp
Address:
413 WEST BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-23
Type:
FollowUp
Address:
413 WEST BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-04-20
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HOHMANN, JOHN
Party Role:
Plaintiff
Party Name:
A. KOCHENDORFER, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State