-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
WARREN L. KESSLER, INC.
Company Details
Name: |
WARREN L. KESSLER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 May 1929 (96 years ago)
|
Date of dissolution: |
24 Dec 1991 |
Entity Number: |
25765 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
13 WEST 23RD ST., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued
3000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
WARREN L. KESSLER, INC.
|
DOS Process Agent
|
13 WEST 23RD ST., NEW YORK, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
1929-05-18
|
1936-05-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20080415008
|
2008-04-15
|
ASSUMED NAME CORP INITIAL FILING
|
2008-04-15
|
DP-616869
|
1991-12-24
|
DISSOLUTION BY PROCLAMATION
|
1991-12-24
|
5003-54
|
1936-05-04
|
CERTIFICATE OF AMENDMENT
|
1936-05-04
|
DES12631
|
1934-12-06
|
CERTIFICATE OF AMENDMENT
|
1934-12-06
|
3556-88
|
1929-05-18
|
CERTIFICATE OF INCORPORATION
|
1929-05-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11473295
|
0214700
|
1973-02-12
|
300 BROADWAY, Bethpage, NY, 11714
|
|
Inspection Type |
FollowUp
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1973-02-12
|
Case Closed |
1984-03-10
|
|
11472859
|
0214700
|
1973-01-03
|
300 BROADWAY, Bethpage, NY, 11714
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1973-01-03
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 A01 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
5 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
15 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
3 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100215 A01 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100023 B01 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
5 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100107 E02 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-01-10 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100213 H01 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
4 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
1 |
|
Citation ID |
01012 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1973-01-05 |
Abatement Due Date |
1973-02-07 |
Nr Instances |
5 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State