Search icon

KAHN ELECTRIC CO., INC

Company Details

Name: KAHN ELECTRIC CO., INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1966 (59 years ago)
Date of dissolution: 08 Jan 1997
Entity Number: 201482
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 32 DEMAREST RD, TEANECK, NJ, United States, 07666
Principal Address: %KAHN, 32 DEMAREST RD, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 DEMAREST RD, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
EDWARD D KAHN Chief Executive Officer 32 DEMAREST RD, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
1995-04-17 1996-09-10 Address 2176 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1966-08-22 1995-04-17 Address 2176 AMSTERDAM AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970108000148 1997-01-08 CERTIFICATE OF DISSOLUTION 1997-01-08
960910002414 1996-09-10 BIENNIAL STATEMENT 1996-08-01
C227333-2 1995-09-28 ASSUMED NAME CORP INITIAL FILING 1995-09-28
950417002449 1995-04-17 BIENNIAL STATEMENT 1993-08-01
574426-4 1966-08-22 CERTIFICATE OF INCORPORATION 1966-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757820 0215000 1978-10-10 2088 AMSTERDAM AVENUE, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-10
Case Closed 1979-04-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-10-12
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Nr Instances 3
11796174 0215000 1976-03-11 2088 AMSTERDAM AVE, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 G
Issuance Date 1976-03-16
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-16
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-16
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-16
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100108 G06 I
Issuance Date 1976-03-16
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State