Search icon

KINGSWAY STORE FIXTURES, INC.

Company Details

Name: KINGSWAY STORE FIXTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1957 (68 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 167170
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 240 NORTH TENTH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 NORTH TENTH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1957-08-30 1990-08-02 Address 1487 EAST 15TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796166 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C172595-2 1990-12-27 ASSUMED NAME CORP INITIAL FILING 1990-12-27
900802000420 1990-08-02 CERTIFICATE OF CHANGE 1990-08-02
75966 1957-08-30 CERTIFICATE OF INCORPORATION 1957-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102707 0215000 1984-03-27 240 NORTH 10TH ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-04-03
Abatement Due Date 1984-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1984-04-03
Abatement Due Date 1984-04-06
Nr Instances 1
11809993 0215000 1982-06-28 240 NORTH TENTH ST, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-06-28
Case Closed 1982-09-07

Related Activity

Type Complaint
Activity Nr 320390339

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1982-08-27
Abatement Due Date 1982-08-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1982-08-03
Abatement Due Date 1982-08-24
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-08-03
Abatement Due Date 1982-08-24
Nr Instances 8
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-08-03
Abatement Due Date 1982-08-04
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State