Search icon

KOLK INDUSTRIES, INC.

Company Details

Name: KOLK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1969 (56 years ago)
Date of dissolution: 27 Jun 1986
Entity Number: 270557
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 8968 SO. MAIN ST., EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOLK INDUSTRIES, INC. DOS Process Agent 8968 SO. MAIN ST., EDEN, NY, United States, 14057

History

Start date End date Type Value
1969-01-02 1972-12-18 Address ERIE CO. SAV. BK. BLDG., SUITE 2300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C276963-2 1999-08-03 ASSUMED NAME CORP INITIAL FILING 1999-08-03
B375385-4 1986-06-27 CERTIFICATE OF MERGER 1986-06-27
A35630-3 1972-12-18 CERTIFICATE OF AMENDMENT 1972-12-18
726692-5 1969-01-02 CERTIFICATE OF INCORPORATION 1969-01-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-28
Type:
Planned
Address:
8698 SO MAIN ST, EDEN, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-05
Type:
Planned
Address:
8698 SOUTH MAIN STREET, Eden, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-13
Type:
Complaint
Address:
8698 SOUTH MAIN STREET, Eden, NY, 14057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-05-26
Type:
Complaint
Address:
8698 SOUTH MAIN STREET, Eden, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-19
Type:
FollowUp
Address:
8698 SOUTH MAIN STREET, Eden, NY, 14057
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State