Search icon

I. & H. KOHN HOME BUILDERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
IGNAC KOHN DOS Process Agent 67-113 BURNS STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
IGNAC KOHN Chief Executive Officer 67-113 BURNS STREET, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106176068 0215600 1989-06-16 157-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-19
Case Closed 1989-11-21

Related Activity

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