Name: | I. & H. KOHN HOME BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1974 (51 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 345846 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-113 BURNS STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGNAC KOHN | DOS Process Agent | 67-113 BURNS STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
IGNAC KOHN | Chief Executive Officer | 67-113 BURNS STREET, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-17 | 1993-04-14 | Address | 67-113 BURNS ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210428112 | 2021-04-28 | ASSUMED NAME CORP INITIAL FILING | 2021-04-28 |
DP-1185982 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930414002386 | 1993-04-14 | BIENNIAL STATEMENT | 1992-06-01 |
A163007-2 | 1974-06-17 | CERTIFICATE OF INCORPORATION | 1974-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106176068 | 0215600 | 1989-06-16 | 157-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901361709 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-07-30 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 4 |
Nr Exposed | 19 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-07-30 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 4 |
Nr Exposed | 19 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 III |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-07-30 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 2 |
Nr Exposed | 19 |
Gravity | 08 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 F |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-07-30 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 2 |
Nr Exposed | 19 |
Gravity | 08 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 C |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-07-30 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-07-25 |
Abatement Due Date | 1989-07-28 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State