Search icon

KINGSLEY SPECIALTIES CO., INC.

Company Details

Name: KINGSLEY SPECIALTIES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1967 (58 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 208109
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-96 57TH ST., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGSLEY SPECIALTIES CO., INC. DOS Process Agent 58-96 57TH ST., MASPETH, NY, United States, 11378

History

Start date End date Type Value
1967-03-20 1978-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C241290-2 1996-11-14 ASSUMED NAME CORP INITIAL FILING 1996-11-14
DP-803425 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A540895-5 1978-12-29 CERTIFICATE OF AMENDMENT 1978-12-29
608902-8 1967-03-20 CERTIFICATE OF INCORPORATION 1967-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11857059 0215600 1982-01-04 58 96 57 STREET, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-04
Case Closed 1982-03-30
11836244 0215600 1978-03-10 58-96 57 STREET, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-13
Case Closed 1984-03-10
11896545 0215600 1975-12-15 59-05 56 ST, Martville, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1984-03-10
11888757 0215600 1975-10-20 59-05 56 ST, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1976-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1975-11-15
Final Order 1976-02-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1975-11-15
Final Order 1976-02-15
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100217 C02 III
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1975-10-23
Abatement Due Date 1975-12-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State