-
Home Page
›
-
Counties
›
-
Queens
›
-
10038
›
-
A. KLEIN & CO., INC.
Company Details
Name: |
A. KLEIN & CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jan 1972 (53 years ago)
|
Date of dissolution: |
31 May 2002 |
Entity Number: |
321709 |
ZIP code: |
10038
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
160 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SIDNEY BOX CORP.
|
DOS Process Agent
|
160 BROADWAY, NEW YORK, NY, United States, 10038
|
Agent
Name |
Role |
Address |
DANIEL M. SHIENTAG
|
Agent
|
160 BROADWAY, NEW YORK, NY, 10038
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C349533-2
|
2004-06-30
|
ASSUMED NAME CORP INITIAL FILING
|
2004-06-30
|
020508000587
|
2002-05-08
|
CERTIFICATE OF MERGER
|
2002-05-31
|
963686-2
|
1972-01-31
|
CERTIFICATE OF AMENDMENT
|
1972-01-31
|
959782-4
|
1972-01-14
|
CERTIFICATE OF INCORPORATION
|
1972-01-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11889458
|
0215600
|
1976-10-14
|
29-10 THOMPSON AVE, NY, 11101
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1976-10-14
|
Case Closed |
1976-12-13
|
Violation Items
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100219 B01 |
Issuance Date |
1976-10-26 |
Abatement Due Date |
1976-12-07 |
Nr Instances |
2 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100219 C02 I |
Issuance Date |
1976-10-26 |
Abatement Due Date |
1976-12-07 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1976-10-26 |
Abatement Due Date |
1976-12-07 |
Nr Instances |
2 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1976-10-26 |
Abatement Due Date |
1976-10-29 |
Nr Instances |
1 |
|
|
11917671
|
0215600
|
1974-07-25
|
2910 THOMPSON, NY, 11101
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-07-25
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 IV |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-30 |
Current Penalty |
65.0 |
Initial Penalty |
65.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 A02 |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-02 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-02 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-02 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100252 A02 IV |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-02 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100252 A02 II |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-02 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100213 P04 |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-30 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-30 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-30 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-30 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1974-07-30 |
Abatement Due Date |
1974-08-30 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State