Search icon

KRETZER BOAT WORKS, INC.

Company Details

Name: KRETZER BOAT WORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1976 (49 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 404381
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: 445 PARK AVE., ATT: R L GOLDMAN, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
%REGAN GOLDFARB HELLER WETZLER & QUINN DOS Process Agent 445 PARK AVE., ATT: R L GOLDMAN, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20090903078 2009-09-03 ASSUMED NAME CORP INITIAL FILING 2009-09-03
DP-1517425 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
A413081-3 1977-07-06 CERTIFICATE OF AMENDMENT 1977-07-06
A327234-6 1976-07-07 APPLICATION OF AUTHORITY 1976-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11870722 0215600 1983-08-16 459 CITY ISLAND AVE, New York -Richmond, NY, 10464
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-17
Case Closed 1984-03-22
12090569 0235500 1979-08-29 459 CITY ISLAND AVE, New York -Richmond, NY, 40464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-29
Case Closed 1979-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150025 A06
Issuance Date 1979-09-05
Abatement Due Date 1979-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150035 A07
Issuance Date 1979-09-05
Abatement Due Date 1979-09-12
Nr Instances 1
12089769 0235500 1978-06-29 459 CITY ISLAND AVE, New York -Richmond, NY, 10464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1978-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1978-07-24
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-07-24
Abatement Due Date 1978-08-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State