Search icon

KYTO DIAGNOSTICS INC.

Company Details

Name: KYTO DIAGNOSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1970 (55 years ago)
Date of dissolution: 08 Jan 2003
Entity Number: 293315
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FOX GLYNN & MELAMED DOS Process Agent 220 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
030108000756 2003-01-08 CERTIFICATE OF DISSOLUTION 2003-01-08
C301051-1 2001-04-11 ASSUMED NAME CORP INITIAL FILING 2001-04-11
847450-5 1970-07-20 CERTIFICATE OF INCORPORATION 1970-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109036392 0216000 1995-09-15 216 CONGERS ROAD, NEW CITY, NY, 10956
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1995-09-15
Emphasis L: INDLAB
Case Closed 1995-09-15
2249357 0213100 1986-03-28 216 CONGERS ROAD, NEW CITY, NY, 10950
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-04-10
Case Closed 1986-06-13

Related Activity

Type Complaint
Activity Nr 70888698
Health Yes
Type Complaint
Activity Nr 71414684
Health Yes
12068532 0235500 1981-03-12 47 ROUTE 303, Valley Cottage, NY, 10989
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-12
Case Closed 1981-04-14

Related Activity

Type Complaint
Activity Nr 320454770

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-04-01
Abatement Due Date 1981-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 C
Issuance Date 1981-04-01
Abatement Due Date 1981-04-17
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State