Search icon

BILL KIERAN, INC.

Company Details

Name: BILL KIERAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1975 (50 years ago)
Date of dissolution: 22 Aug 2002
Entity Number: 381709
ZIP code: 12564
County: Dutchess
Place of Formation: New Jersey
Address: 4 STRAWBERRY HILL ROAD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 STRAWBERRY HILL ROAD, PAWLING, NY, United States, 12564

History

Start date End date Type Value
1975-10-15 2002-08-22 Address 605 3RD. AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070315073 2007-03-15 ASSUMED NAME CORP INITIAL FILING 2007-03-15
020822000218 2002-08-22 SURRENDER OF AUTHORITY 2002-08-22
A266306-4 1975-10-15 APPLICATION OF AUTHORITY 1975-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10740611 0213100 1978-02-24 58 EAST MAIN ST, Pawling, NY, 12564
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1984-03-10
10740504 0213100 1977-12-15 58 EAST MAIN ST, Pawling, NY, 12564
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-12-15
Case Closed 1978-07-06

Related Activity

Type Complaint
Activity Nr 320173917

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1977-12-29
Abatement Due Date 1978-02-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-12-29
Abatement Due Date 1978-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1977-12-29
Abatement Due Date 1978-06-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-12-29
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-12-29
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-12-29
Abatement Due Date 1978-02-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 002542
Issuance Date 1977-12-29
Abatement Due Date 1978-01-30
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State