-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11778
›
-
KA HOUSTON, INC.
Company Details
Name: |
KA HOUSTON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 May 2002 (23 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
2771982 |
ZIP code: |
11778
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1 CLIFTON AVE., ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
KERRY HOUSTON
|
Agent
|
1 CLIFTON AVE., ROCKY POINT, NY, 11778
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1 CLIFTON AVE., ROCKY POINT, NY, United States, 11778
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1782242
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
020529000033
|
2002-05-29
|
CERTIFICATE OF INCORPORATION
|
2002-05-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
304680960
|
0214700
|
2003-01-17
|
384 MARK TREE RD., E. SETAUKET, NY, 11733
|
|
Inspection Type |
Prog Related
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
2003-01-17
|
Case Closed |
2003-04-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100157 C01 |
Issuance Date |
2003-03-03 |
Abatement Due Date |
2003-04-17 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 G01 |
Issuance Date |
2003-03-03 |
Abatement Due Date |
2003-04-17 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2003-03-03 |
Abatement Due Date |
2003-04-17 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
2003-03-03 |
Abatement Due Date |
2003-04-17 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State