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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WESTAGE BUSINESS CENTER, FISHKIL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
JAMES A KLEIN | Chief Executive Officer | 300 WESTAGE BUINESS CENTER, SUITE 260, FISHKILL, NY, United States, 12524 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10720084 | 0213100 | 1983-06-23 | FIELD STONE FARM SPOOKHILL RD, Wappingers Falls, NY, 12590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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