Search icon

K. G. INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-08 42ND ROAD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BANSI K SHAH Chief Executive Officer 27-08 42ND ROAD, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
THE CORPORATION Agent 103-07 PLATTWOOD AVE., OZONE PARK, NY, 11417

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668731 0216000 2005-10-26 145 COLLEGE ROAD, SUFFERN, NY, 10901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-02
Emphasis L: FALL
Case Closed 2006-08-30

Violation Items

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
17648080 0215000 1987-05-12 625 - 1ST AVENUE, BROOKLYN, NY, 11220
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