Name: | KRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1995 (30 years ago) |
Date of dissolution: | 18 Nov 2010 |
Entity Number: | 1943821 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 26 MILSON DRIVE, NEW CITY, NY, United States, 10956 |
Principal Address: | 279 S LITTLE TOR RD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALTI SHAH | Chief Executive Officer | 26 MILSON DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MALTI SHAH | DOS Process Agent | 26 MILSON DRIVE, NEW CITY, NY, United States, 10956 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101118001026 | 2010-11-18 | CERTIFICATE OF DISSOLUTION | 2010-11-18 |
990816002206 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
950731000502 | 1995-07-31 | CERTIFICATE OF INCORPORATION | 1995-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307691105 | 0215800 | 2005-05-05 | 21 HOMER FOLKS RD., ONEONTA, NY, 13820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307691097 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A02 |
Issuance Date | 2005-08-05 |
Abatement Due Date | 2005-08-23 |
Current Penalty | 1100.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101001 J04 I |
Issuance Date | 2005-08-05 |
Abatement Due Date | 2005-08-23 |
Current Penalty | 1375.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101001 J02 I |
Issuance Date | 2005-08-05 |
Abatement Due Date | 2005-09-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State