Search icon

KASBAR QUILTING CORP.

Company Details

Name: KASBAR QUILTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1964 (61 years ago)
Date of dissolution: 28 Sep 1982
Entity Number: 178538
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 50 E. 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WILLIAM HEIMOWITZ DOS Process Agent 50 E. 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C194138-2 1992-11-19 ASSUMED NAME CORP INITIAL FILING 1992-11-19
A906192-5 1982-09-28 CERTIFICATE OF DISSOLUTION 1982-09-28
447501 1964-07-23 CERTIFICATE OF INCORPORATION 1964-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11649209 0235300 1976-03-23 241 59TH STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 11
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State