Search icon

D. KOCH & CO. INC.

Company Details

Name: D. KOCH & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 340814
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. KOCH & CO. INC. DOS Process Agent 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1974-04-10 1976-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C347469-2 2004-05-14 ASSUMED NAME CORP INITIAL FILING 2004-05-14
DP-569981 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A309696-4 1976-04-21 CERTIFICATE OF AMENDMENT 1976-04-21
A147790-4 1974-04-10 CERTIFICATE OF INCORPORATION 1974-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11869146 0215600 1983-04-06 PELHAM PARKWAY BRIDGE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-07-28
Case Closed 1983-08-30

Related Activity

Type Referral
Activity Nr 909033706

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1983-07-28
Abatement Due Date 1983-08-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 A02
Issuance Date 1983-07-28
Abatement Due Date 1983-08-29
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260103 C01
Issuance Date 1983-07-28
Abatement Due Date 1983-08-29
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1983-07-28
Abatement Due Date 1983-08-29
Nr Instances 1
11867991 0215600 1983-04-04 PELHAM PARKWAY BRIDGE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1983-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-05-09
Abatement Due Date 1983-05-12
Nr Instances 2
11519451 0214700 1981-05-26 WANTAGH PARK BRIDGE #3, Wantagh, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-27
Case Closed 1981-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-06-04
Abatement Due Date 1981-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1981-06-04
Abatement Due Date 1981-07-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-06-04
Abatement Due Date 1981-05-27
Nr Instances 1
11694361 0235300 1979-07-10 KNAPP STREET & SHORE PARKWAY, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1979-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260103 B01
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
11460862 0214700 1976-02-17 37 NORTH SERVICE ROAD LONG ISL, Rockdale, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State