Search icon

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