Search icon

KAY WINDSOR, INC.

Company Details

Name: KAY WINDSOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1972 (53 years ago)
Date of dissolution: 03 May 1983
Entity Number: 325087
ZIP code: 19603
County: New York
Place of Formation: Pennsylvania
Address: P. O. BOX 1022, READING, PA, United States, 19603

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
VF CORPORATION DOS Process Agent P. O. BOX 1022, READING, PA, United States, 19603

History

Start date End date Type Value
1972-03-07 1983-05-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041026043 2004-10-26 ASSUMED NAME LLC INITIAL FILING 2004-10-26
A976089-4 1983-05-03 SURRENDER OF AUTHORITY 1983-05-03
971858-4 1972-03-07 APPLICATION OF AUTHORITY 1972-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11999802 0215800 1973-08-14 11 WASHINGTON STREET, Ballston Spa, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-08-23
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 31
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-23
Abatement Due Date 1973-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-08-23
Abatement Due Date 1973-08-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1973-08-23
Abatement Due Date 1973-08-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State