Search icon

KHALIL BROS., INC.

Company Details

Name: KHALIL BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1974 (51 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 343360
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 9 MONROE ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHALIL BROS., INC. DOS Process Agent 9 MONROE ST., NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
20140723030 2014-07-23 ASSUMED NAME LLC INITIAL FILING 2014-07-23
DP-68182 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A155498-4 1974-05-14 CERTIFICATE OF INCORPORATION 1974-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061313 0235500 1976-03-01 80 EAST 167 ST, New York -Richmond, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-24
Abatement Due Date 1976-04-16
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-04-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-04-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-03-24
Abatement Due Date 1976-04-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-24
Abatement Due Date 1976-04-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State