Search icon

KILROY ERECTION CORP.

Company Details

Name: KILROY ERECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1973 (52 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 256953
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 283 GREENE AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J. KROPOT, JR. Chief Executive Officer 283 GREENE AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 GREENE AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1994-05-03 1994-06-28 Address 91-07 157TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1994-05-03 1994-06-28 Address 283 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1994-05-03 1994-06-28 Address 283 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1973-03-21 1994-05-03 Address 283 GREENE AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1548203 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010427002163 2001-04-27 BIENNIAL STATEMENT 2001-03-01
991108002476 1999-11-08 BIENNIAL STATEMENT 1999-03-01
C272321-2 1999-04-05 ASSUMED NAME LLC INITIAL FILING 1999-04-05
940628002017 1994-06-28 BIENNIAL STATEMENT 1994-03-01
940503002518 1994-05-03 BIENNIAL STATEMENT 1994-03-01
A58702-4 1973-03-21 CERTIFICATE OF INCORPORATION 1973-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17882739 0215000 1988-06-02 6 WEST 35TH ST., NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-07-21
Abatement Due Date 1988-07-27
Current Penalty 600.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-07-21
Abatement Due Date 1988-07-27
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-07-21
Abatement Due Date 1988-07-27
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State