Search icon

KALISCH-JARCHO, INC.

Headquarter

Company Details

Name: KALISCH-JARCHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1964 (61 years ago)
Entity Number: 173381
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-18 33RD ST., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 91-31 QUEENS BOULEVARD, SITE 601, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KALISCH-JARCHO, INC., CONNECTICUT 0080476 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KALISCH-JARCHO, INC. EMPLOYEES TRUST 2011 111607046 2012-02-17 KALISCH-JARCHO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 238220
Sponsor’s telephone number 7185076600
Plan sponsor’s address 91-31 QUEENS BLVD., STE 601, ELMHURST, NY, 11373

Plan administrator’s name and address

Administrator’s EIN 111607046
Plan administrator’s name KALISCH-JARCHO, INC.
Plan administrator’s address 91-31 QUEENS BLVD., STE 601, ELMHURST, NY, 11373
Administrator’s telephone number 7185076600

Signature of

Role Plan administrator
Date 2012-02-17
Name of individual signing MARVIN KALISCH
KALISCH-JARCHO, INC. EMPLOYEES TRUST 2010 111607046 2011-08-04 KALISCH-JARCHO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 238220
Sponsor’s telephone number 7185076600
Plan sponsor’s address 91-31 QUEENS BLVD., STE 601, ELMHURST, NY, 11373

Plan administrator’s name and address

Administrator’s EIN 111607046
Plan administrator’s name KALISCH-JARCHO, INC.
Plan administrator’s address 91-31 QUEENS BLVD., STE 601, ELMHURST, NY, 11373
Administrator’s telephone number 7185076600

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing MARVIN KALISCH
KALISCH-JARCHO, INC. EMPLOYEES TRUST 2009 111607046 2010-10-05 KALISCH-JARCHO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 238220
Sponsor’s telephone number 7185076600
Plan sponsor’s address 91-31 QUEENS BLVD., STE 601, ELMHURST, NY, 11373

Plan administrator’s name and address

Administrator’s EIN 111607046
Plan administrator’s name KALISCH-JARCHO, INC.
Plan administrator’s address 91-31 QUEENS BLVD., STE 601, ELMHURST, NY, 11373
Administrator’s telephone number 7185076600

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing MARVIN KALISCH

Chief Executive Officer

Name Role Address
MARVIN KALISCH Chief Executive Officer 91-31 QUEENS BOULEVARD, SUITE 601, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
JARCHO BROS. INC. DOS Process Agent 38-18 33RD ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1964-03-02 1974-10-25 Name JARCHO BROS. INC.
1964-01-30 1964-03-02 Name RULAI CORPORATION
1964-01-30 1964-03-02 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180810002077 2018-08-10 BIENNIAL STATEMENT 2018-01-01
C222440-2 1995-05-02 ASSUMED NAME CORP INITIAL FILING 1995-05-02
A202827-7 1974-12-27 CERTIFICATE OF MERGER 1974-12-31
A190074-3 1974-10-25 CERTIFICATE OF AMENDMENT 1974-10-25
423792 1964-03-02 CERTIFICATE OF AMENDMENT 1964-03-02
423791 1964-03-02 CERTIFICATE OF MERGER 1964-03-02
418690 1964-01-30 CERTIFICATE OF INCORPORATION 1964-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106831209 0215600 1989-02-28 NURSERY BAECON - RIKERS ISLAND, BRONX, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-01
Case Closed 1989-09-27

Related Activity

Type Referral
Activity Nr 900837311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1989-03-23
Abatement Due Date 1989-03-29
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
17650656 0215000 1987-08-11 2 WEST 55 STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-08-28
17545138 0215000 1986-03-10 110-114 EAST 55TH ST., NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-03-19
162180 0215600 1984-02-13 AMERICAN AIR LINES HANGER 10, New York -Richmond, NY, 11040
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-03-20
Case Closed 1984-06-22

Related Activity

Type Accident
Activity Nr 360085526
11576576 0214700 1980-10-10 900 FRANKLYN AVE, North Valley Stream, NY, 11580
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-10
Case Closed 1981-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-10-10
Abatement Due Date 1980-10-24
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1980-10-15
Nr Instances 2
12075958 0235500 1980-09-15 320 SOUTH FULTON AVENUE, Mount Vernon, NY, 10551
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-09-15
Case Closed 1980-09-15
11575990 0214700 1980-06-25 LI JEWISH HOSPITAL 76 AVE & 27, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-26
Case Closed 1980-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-09
Abatement Due Date 1980-07-12
Nr Instances 1
11536034 0214700 1980-02-05 900 FRANKLIN AVENUE, Valley Stream, NY, 11580
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-02-13
Case Closed 1980-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 B
Issuance Date 1980-03-13
Abatement Due Date 1980-02-13
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1980-03-15
Final Order 1980-06-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1980-03-13
Abatement Due Date 1980-02-13
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1980-03-15
Final Order 1980-06-15
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1980-03-13
Abatement Due Date 1980-02-13
Contest Date 1980-03-15
Final Order 1980-06-15
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-03-13
Abatement Due Date 1980-02-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1980-03-13
Abatement Due Date 1980-03-31
Nr Instances 1
12123014 0235500 1979-06-14 406 BOSTON POST RD, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-15
Case Closed 1980-04-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Current Penalty 200.0
Initial Penalty 320.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Contest Date 1979-06-15
Nr Instances 1
11822103 0215000 1978-05-03 265 EAST 66TH STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1979-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1978-06-14
Abatement Due Date 1978-06-23
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1978-07-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1978-06-14
Abatement Due Date 1978-06-23
Contest Date 1978-07-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1978-06-14
Abatement Due Date 1978-06-23
Contest Date 1978-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-06-14
Abatement Due Date 1978-06-23
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1978-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-06-14
Abatement Due Date 1978-06-27
Contest Date 1978-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-06-14
Abatement Due Date 1978-06-27
Contest Date 1978-07-15
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-06-14
Abatement Due Date 1978-06-27
Contest Date 1978-07-15
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Case Closed 1977-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1977-11-28
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-28
Abatement Due Date 1977-12-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-08
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-24
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-05-20
Emphasis N: TARGH
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-06-10
Abatement Due Date 1975-06-16
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1975-06-10
Abatement Due Date 1975-06-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-17
Case Closed 1975-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-01-24
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1975-01-24
Abatement Due Date 1975-01-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State