Search icon

JOHN KRAUSS, INC.

Headquarter

Company Details

Name: JOHN KRAUSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1934 (91 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 46430
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-26 161ST ST., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN KRAUSS, INC., CONNECTICUT 0118298 CONNECTICUT

DOS Process Agent

Name Role Address
HENRY P. MALLOCK DOS Process Agent 90-26 161ST ST., JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1972-02-04 1972-02-04 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1972-02-04 1972-02-04 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1956-09-04 1956-09-04 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 50
1956-09-04 1972-02-04 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1956-09-04 1956-09-04 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1956-09-04 1972-02-04 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 50
1956-01-06 1956-09-04 Shares Share type: PAR VALUE, Number of shares: 2250, Par value: 100
1955-07-18 1956-01-06 Shares Share type: PAR VALUE, Number of shares: 2250, Par value: 100
1955-07-18 1956-01-06 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1951-12-10 1955-07-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-803701 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z005087-2 1979-06-26 ASSUMED NAME CORP INITIAL FILING 1979-06-26
964882-12 1972-02-04 CERTIFICATE OF AMENDMENT 1972-02-04
31650 1956-09-04 CERTIFICATE OF AMENDMENT 1956-09-04
1092 1956-01-06 CERTIFICATE OF AMENDMENT 1956-01-06
9066-5 1955-07-18 CERTIFICATE OF AMENDMENT 1955-07-18
8128-44 1951-12-10 CERTIFICATE OF AMENDMENT 1951-12-10
7711-61 1950-03-02 CERTIFICATE OF AMENDMENT 1950-03-02
5825-19 1941-02-03 CERTIFICATE OF AMENDMENT 1941-02-03
5538-121 1939-05-12 CERTIFICATE OF AMENDMENT 1939-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11868684 0215600 1980-11-10 144 27 94TH AVENUE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-11-18
Case Closed 1980-11-19
11868569 0215600 1980-07-11 144-27 94 AVENUE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-07-14
Case Closed 1984-03-10
11867256 0215600 1980-05-02 144-16 94TH AVE, New York -Richmond, NY, 11435
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-05-02
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350026076
11868486 0215600 1980-04-01 144-27 94 STREET, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-04-08
Case Closed 1984-03-10
11902681 0215600 1979-11-13 144-27 94 AVENUE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-13
Case Closed 1984-03-10
11881505 0215600 1977-10-25 144-27-94 AVE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1984-03-10
11881463 0215600 1977-09-21 144-27 94 AVE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-22
Case Closed 1977-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-28
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 2
11880093 0215600 1976-09-09 144 27 94 AVE, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1984-03-10
11879871 0215600 1976-07-07 144 27 94 AVE, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-09
Case Closed 1976-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-26
Abatement Due Date 1976-09-30
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 16
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 13
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-26
Abatement Due Date 1976-09-07
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 8
11580222 0214700 1973-05-07 144-27 94 AVENUE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-05
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-03-13
Abatement Due Date 1973-04-05
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-03-13
Abatement Due Date 1973-04-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-03-13
Abatement Due Date 1973-04-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1973-03-13
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-03-13
Abatement Due Date 1973-04-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-03-13
Abatement Due Date 1973-04-05
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State