Search icon

B. K. B. ENTERPRISES, INC.

Company Details

Name: B. K. B. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1972 (53 years ago)
Date of dissolution: 03 Nov 1982
Entity Number: 241490
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULES E. LEVINE DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C279874-2 1999-10-18 ASSUMED NAME CORP INITIAL FILING 1999-10-18
A916570-3 1982-11-03 CERTIFICATE OF DISSOLUTION 1982-11-03
A12629-5 1972-09-01 CERTIFICATE OF INCORPORATION 1972-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441045 0214700 1976-05-27 442 TATE STREET, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-27
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-28
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-28
Abatement Due Date 1976-07-07
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-05-28
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-05-28
Abatement Due Date 1976-07-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-05-28
Abatement Due Date 1976-07-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-05-28
Abatement Due Date 1976-07-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-28
Abatement Due Date 1976-07-07
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State