Search icon

KRINSKY ENTERPRISES, INC.

Headquarter

Company Details

Name: KRINSKY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1972 (53 years ago)
Date of dissolution: 28 Jan 2002
Entity Number: 325258
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KRINSKY ENTERPRISES, INC., FLORIDA P33672 FLORIDA

DOS Process Agent

Name Role Address
POLLAN ZIMMER FISHBACH & HERTAN DOS Process Agent 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
20060407049 2006-04-07 ASSUMED NAME CORP INITIAL FILING 2006-04-07
020128000222 2002-01-28 CERTIFICATE OF DISSOLUTION 2002-01-28
972476-5 1972-03-09 CERTIFICATE OF INCORPORATION 1972-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101536365 0214700 1989-08-31 ROUTE 109, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-09-01
100493774 0214700 1987-10-29 OPPOSITE 121 EXECUTIVE BLVD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-29
Case Closed 1987-11-05

Related Activity

Type Inspection
Activity Nr 11566197

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-03
Abatement Due Date 1987-11-06
Nr Instances 1
Nr Exposed 1
1740448 0214700 1984-04-19 RTE 109 N SIDE WEST OF RTE 110, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-23
Case Closed 1984-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1984-04-25
Abatement Due Date 1984-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1984-04-25
Abatement Due Date 1984-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1984-04-25
Abatement Due Date 1984-04-30
Nr Instances 1
Nr Exposed 1
11571684 0214700 1983-12-09 DIRECT MAIL SERV WAREHOUSE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-16
Case Closed 1983-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1983-12-20
Abatement Due Date 1983-12-23
Nr Instances 1
11521515 0214700 1983-08-29 HARBOR PARK DRIVE & SHORE RD, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-30
Case Closed 1983-08-31
11566197 0214700 1982-06-30 EXECUTIVE BLVD PEERLESS BLDG, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-01
Case Closed 1982-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-07-13
Abatement Due Date 1982-07-01
Nr Instances 1
11543188 0214700 1982-06-15 70 CABOT COURT, Hauppauge, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-06-17
11563269 0214700 1982-05-12 20 CABOT CT, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-13
Case Closed 1982-05-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State