Search icon

KIRCO INDUSTRIES, INC.

Company Details

Name: KIRCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143664
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMPAGNA & LANGELLA, ESQS. DOS Process Agent 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
970515000351 1997-05-15 CERTIFICATE OF INCORPORATION 1997-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678527 0214700 2002-04-03 70 VAN COTT AVE. (HOWITT MIDDLE SCHOOL), FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2002-04-25
Abatement Due Date 2002-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-05-09
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2002-04-25
Abatement Due Date 2002-05-03
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2002-05-09
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 5
Gravity 03
302704168 0214700 2000-10-17 SNEDECOR AV., WEST ISLIP, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-10-23
Abatement Due Date 2000-10-27
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2000-10-23
Abatement Due Date 2000-11-28
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
302702709 0214700 2000-06-05 RIVERSIDE DR, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-06-05
Emphasis S: CONSTRUCTION
Case Closed 2000-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-06-14
Abatement Due Date 2000-06-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State