Name: | KILNS SUPPLY & SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1970 (55 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 294691 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASCHER KATZ | Agent | 200 MAMARONECK AVE., WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
ASCHER KATZ | DOS Process Agent | 200 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1980-07-31 | 1982-04-09 | Address | 180 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1980-06-05 | 1982-04-09 | Name | JACTON SUPPLY & SERVICE CORP. |
1970-08-21 | 1980-06-05 | Name | KILNS SUPPLY & SERVICE CORP. |
1970-08-21 | 1980-07-31 | Address | 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C302187-2 | 2001-05-09 | ASSUMED NAME CORP INITIAL FILING | 2001-05-09 |
DP-616963 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A857837-4 | 1982-04-09 | CERTIFICATE OF AMENDMENT | 1982-04-09 |
A687892-3 | 1980-07-31 | CERTIFICATE OF AMENDMENT | 1980-07-31 |
A673781-3 | 1980-06-05 | CERTIFICATE OF AMENDMENT | 1980-06-05 |
853612-4 | 1970-08-21 | CERTIFICATE OF INCORPORATION | 1970-08-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10773836 | 0213100 | 1983-08-31 | 38 BULKLEY AVE, Port Chester, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10773646 | 0213100 | 1983-07-19 | 38 BULKLEY AVE, Port Chester, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909016206 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1983-07-29 |
Abatement Due Date | 1983-08-29 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1983-07-29 |
Abatement Due Date | 1983-08-29 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1983-07-29 |
Abatement Due Date | 1983-08-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State