Search icon

JAMES A. KLEIN, INC.

Company Details

Name: JAMES A. KLEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736834
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 300 WESTAGE BUSINESS CENTER, FISHKIL, NY, United States, 12524
Principal Address: 300 WESTAGE BUSINESS CENTER, SUITE 260, FISHKILL, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WESTAGE BUSINESS CENTER, FISHKIL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JAMES A KLEIN Chief Executive Officer 300 WESTAGE BUINESS CENTER, SUITE 260, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
1995-11-28 2015-05-15 Address 2029 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1995-11-28 2015-05-15 Address 2029 ROUTE 9, SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1995-11-28 2015-05-15 Address 2029 ROUTE 9, SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1993-06-23 1995-11-28 Address HARK PLAZA, 1426 ROUTE #9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150515002023 2015-05-15 BIENNIAL STATEMENT 2013-06-01
130705000663 2013-07-05 ANNULMENT OF DISSOLUTION 2013-07-05
DP-1330074 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970605002827 1997-06-05 BIENNIAL STATEMENT 1997-06-01
951128002508 1995-11-28 BIENNIAL STATEMENT 1995-06-01
930623000238 1993-06-23 CERTIFICATE OF INCORPORATION 1993-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10720084 0213100 1983-06-23 FIELD STONE FARM SPOOKHILL RD, Wappingers Falls, NY, 12590
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1983-07-29

Related Activity

Type Accident
Activity Nr 350011557

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1983-07-01
Abatement Due Date 1983-07-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1983-07-01
Abatement Due Date 1983-07-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State