Search icon

KOLDAIRE REFRIGERATION CORP.

Company Details

Name: KOLDAIRE REFRIGERATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1958 (67 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 170227
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 655 ATKINS AVE., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 6000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
KOLDAIRE REFRIGERATION CORP. DOS Process Agent 655 ATKINS AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1958-02-06 1973-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1332015 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C175125-2 1991-03-18 ASSUMED NAME CORP INITIAL FILING 1991-03-18
A859767-3 1982-04-15 CERTIFICATE OF MERGER 1982-04-15
A123591-4 1973-12-26 CERTIFICATE OF AMENDMENT 1973-12-26
95871 1958-02-06 CERTIFICATE OF INCORPORATION 1958-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11826310 0215000 1983-03-30 1065 SHEPHERD AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-20
Case Closed 1983-05-20

Related Activity

Type Referral
Activity Nr 909032526
11739588 0215000 1983-03-03 1065 SHEPERD AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-07
Case Closed 1983-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A11
Issuance Date 1983-03-14
Abatement Due Date 1983-03-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1983-03-14
Abatement Due Date 1983-04-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1983-03-14
Abatement Due Date 1983-04-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1983-03-14
Abatement Due Date 1983-03-23
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1983-03-14
Abatement Due Date 1983-03-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-03-14
Abatement Due Date 1983-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-03-14
Abatement Due Date 1983-03-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-03-14
Abatement Due Date 1983-03-23
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-03-14
Abatement Due Date 1983-03-23
Nr Instances 1
11510658 0214700 1982-03-11 N FRANKLIN & FRONT STS, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1982-04-23
Abatement Due Date 1982-03-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State