Search icon

D. KOCH & CO. INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1983-04-06
Type:
Planned
Address:
PELHAM PARKWAY BRIDGE, New York -Richmond, NY, 10461
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-04-04
Type:
Planned
Address:
PELHAM PARKWAY BRIDGE, New York -Richmond, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-26
Type:
Planned
Address:
WANTAGH PARK BRIDGE #3, Wantagh, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-10
Type:
Planned
Address:
KNAPP STREET & SHORE PARKWAY, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-02-17
Type:
Planned
Address:
37 NORTH SERVICE ROAD LONG ISL, Rockdale, NY, 11576
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State