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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-26
Type:
Prog Related
Address:
145 COLLEGE ROAD, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-12
Type:
Planned
Address:
625 - 1ST AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-04-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
K. G. INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
K. G. INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
K. G. INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State