Search icon

KASSL WINDOW CO., INC.

Company Details

Name: KASSL WINDOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1965 (60 years ago)
Date of dissolution: 01 Oct 1985
Entity Number: 190511
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 180 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KASSL WINDOW CO., INC. DOS Process Agent 180 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
C283301-2 2000-01-06 ASSUMED NAME CORP INITIAL FILING 2000-01-06
B272684-5 1985-10-01 CERTIFICATE OF MERGER 1985-10-01
515390-3 1965-09-01 CERTIFICATE OF INCORPORATION 1965-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11453578 0214700 1980-06-13 160 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1984-03-10
11453370 0214700 1980-03-12 160 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1984-03-10
11451754 0214700 1978-05-19 160 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
11451077 0214700 1977-07-18 160 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1981-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-08-01
Abatement Due Date 1977-09-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1977-08-01
Abatement Due Date 1977-12-14
Nr Instances 24
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-08-01
Abatement Due Date 1977-08-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-08-01
Abatement Due Date 1980-07-09
Contest Date 1977-08-15
Nr Instances 33
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-08-01
Abatement Due Date 1980-07-09
Contest Date 1977-08-15
Nr Instances 37
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-08-01
Abatement Due Date 1981-01-09
Contest Date 1977-08-15
Nr Instances 33
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-01
Abatement Due Date 1977-08-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-01
Abatement Due Date 1977-08-17
Nr Instances 1
11508728 0214700 1975-10-23 160 TERMINAL DR, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1984-03-10
11508603 0214700 1975-09-10 160 TERMINAL DR, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1975-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-17
Abatement Due Date 1975-10-20
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-17
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-09-17
Abatement Due Date 1975-10-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-09-17
Abatement Due Date 1975-09-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-09-17
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-09-17
Abatement Due Date 1975-10-01
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1975-09-17
Abatement Due Date 1975-10-20
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A05
Issuance Date 1975-09-17
Abatement Due Date 1975-10-01
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
11471703 0214700 1973-09-07 160 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-13
Abatement Due Date 1973-12-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 32
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-13
Abatement Due Date 1973-12-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-09-13
Abatement Due Date 1973-12-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-09-13
Abatement Due Date 1973-12-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-13
Abatement Due Date 1973-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-09-13
Abatement Due Date 1973-12-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State