Search icon

BENJAMIN KURZBAN & SON, INC.

Company Details

Name: BENJAMIN KURZBAN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1970 (55 years ago)
Entity Number: 233780
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1248 RALPH AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL KURZBAN Chief Executive Officer 1248 RALPH AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
MITCHELL KURZBAN DOS Process Agent 1248 RALPH AVE, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
112214608
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1970-04-03 1995-04-11 Address 2383 E. 16TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409006748 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120709002413 2012-07-09 BIENNIAL STATEMENT 2012-04-01
100428002238 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080407002331 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060411002640 2006-04-11 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-08
Type:
Planned
Address:
SUNY AT FARMINGDALE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-29
Type:
Complaint
Address:
1633 BROADWAY, NEW YORK,, NY, 10036
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1985-02-04
Type:
Prog Related
Address:
NORTH COMMAND 1 RIKERS ISLAND, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-12
Type:
Prog Related
Address:
ELLIS ISLAND NATL PARK SERVICE, NEW YORK, NY, 10004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-10-13
Type:
Planned
Address:
60 CENTRE ST, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-09-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FUCHS
Party Role:
Plaintiff
Party Name:
BENJAMIN KURZBAN & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL ASSOCIATION OF H
Party Role:
Plaintiff
Party Name:
BENJAMIN KURZBAN & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL ASSOCIATION OF H
Party Role:
Plaintiff
Party Name:
BENJAMIN KURZBAN & SON, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State