-
Home Page
›
-
Counties
›
-
Queens
›
-
10178
›
-
H.J. KALIKOW & CO. INC.
Company Details
Name: |
H.J. KALIKOW & CO. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Jan 1965 (60 years ago)
|
Date of dissolution: |
11 Sep 1997 |
Entity Number: |
183410 |
ZIP code: |
10178
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
101 PARK AVE, NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
PETER S KALIKOW
|
Chief Executive Officer
|
101 PARK AVE, NEW YORK, NY, United States, 10178
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
101 PARK AVE, NEW YORK, NY, United States, 10178
|
History
Start date |
End date |
Type |
Value |
1965-01-15
|
1995-04-20
|
Address
|
97-45 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
970911000340
|
1997-09-11
|
CERTIFICATE OF DISSOLUTION
|
1997-09-11
|
950420002214
|
1995-04-20
|
BIENNIAL STATEMENT
|
1994-01-01
|
C189259-2
|
1992-06-05
|
ASSUMED NAME CORP INITIAL FILING
|
1992-06-05
|
475783
|
1965-01-15
|
CERTIFICATE OF INCORPORATION
|
1965-01-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
304944077
|
0215000
|
2001-11-01
|
CORTLAND STREET, NEW YORK, NY, 10048
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2001-11-01
|
Emphasis |
S: CONSTRUCTION
|
Case Closed |
2002-02-06
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260102 A01 |
Issuance Date |
2001-11-07 |
Abatement Due Date |
2001-11-13 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
2001-11-07 |
Abatement Due Date |
2001-11-13 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260416 E01 |
Issuance Date |
2001-11-07 |
Abatement Due Date |
2001-11-13 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State