Name: | K. G. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1977 (48 years ago) |
Date of dissolution: | 06 Apr 2015 |
Entity Number: | 435658 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1961 MELTHEW CT, MERRICK, NY, United States, 11566 |
Address: | 27-08 42ND ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27-08 42ND ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
BANSI K SHAH | Chief Executive Officer | 27-08 42ND ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | Agent | 103-07 PLATTWOOD AVE., OZONE PARK, NY, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1999-06-22 | Address | 1961 MELTHEW COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1999-06-22 | Address | 103-07 PLATTWOOD AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
1983-07-07 | 1999-06-22 | Address | 103-07 PLATTWOOD AVE., OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1977-05-25 | 1983-07-07 | Address | 45-97TH ST., CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150406000337 | 2015-04-06 | CERTIFICATE OF DISSOLUTION | 2015-04-06 |
20110321061 | 2011-03-21 | ASSUMED NAME LLC AMENDMENT | 2011-03-21 |
20110315067 | 2011-03-15 | ASSUMED NAME LLC INITIAL FILING | 2011-03-15 |
990622002483 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
970721002074 | 1997-07-21 | BIENNIAL STATEMENT | 1997-05-01 |
931019002484 | 1993-10-19 | BIENNIAL STATEMENT | 1993-05-01 |
930308002578 | 1993-03-08 | BIENNIAL STATEMENT | 1992-05-01 |
A997196-2 | 1983-07-07 | CERTIFICATE OF AMENDMENT | 1983-07-07 |
A797668-2 | 1981-09-15 | CERTIFICATE OF AMENDMENT | 1981-09-15 |
A402828-4 | 1977-05-25 | CERTIFICATE OF INCORPORATION | 1977-05-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307668731 | 0216000 | 2005-10-26 | 145 COLLEGE ROAD, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2005-12-01 |
Abatement Due Date | 2005-12-06 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2006-02-16 |
Final Order | 2006-07-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-12-01 |
Abatement Due Date | 2005-12-06 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2006-02-16 |
Final Order | 2006-07-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-06-01 |
Case Closed | 1987-06-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State