Search icon

KERN & SON INC.

Company Details

Name: KERN & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1965 (59 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 192115
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY H. GREENSPAN DOS Process Agent 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-1131941 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C201806-2 1993-07-23 ASSUMED NAME CORP INITIAL FILING 1993-07-23
528202-3 1965-11-24 CERTIFICATE OF AMENDMENT 1965-11-24
524028-3 1965-10-28 CERTIFICATE OF INCORPORATION 1965-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11793734 0215000 1978-07-28 250 W BROADWAY, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-28
Case Closed 1984-03-10
11728342 0215000 1978-05-17 150 WEST BROADWAY, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-17
Case Closed 1978-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-05-18
Abatement Due Date 1978-06-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-18
Abatement Due Date 1978-05-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-05-18
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-05-18
Abatement Due Date 1978-05-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-05-18
Abatement Due Date 1978-06-02
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State