Search icon

KLM BUILDING ENTERPRISES, INC.

Company Details

Name: KLM BUILDING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103228
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 FIFTH AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 FIFTH AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JAY KOPF Chief Executive Officer 156 FIFTH AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1997-01-16 1999-03-02 Address 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030116002532 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010124002021 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990302002397 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970116000354 1997-01-16 CERTIFICATE OF INCORPORATION 1997-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893305 0215000 1997-12-11 919 E 10TH STREET, BROOKLYN, NY, 11230
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-12-11
Emphasis N: TRENCH
Case Closed 1999-04-14

Related Activity

Type Complaint
Activity Nr 200840130
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-12-17
Abatement Due Date 1997-12-23
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1997-12-24
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 140
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-12-17
Abatement Due Date 1997-12-22
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 1997-12-24
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 K
Issuance Date 1997-12-17
Abatement Due Date 1997-12-23
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1997-12-24
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-12-17
Abatement Due Date 1997-12-23
Contest Date 1997-12-24
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-12-17
Abatement Due Date 1998-02-05
Contest Date 1997-12-24
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-12-17
Abatement Due Date 1997-12-30
Contest Date 1997-12-24
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-12-17
Abatement Due Date 1998-02-05
Contest Date 1997-12-24
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State