Search icon

KASON INDUSTRIES INC.

Headquarter

Company Details

Name: KASON INDUSTRIES INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2014 (10 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 4684820
ZIP code: 30265
County: Blank
Place of Formation: Georgia
Address: 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265

Links between entities

Type Company Name Company Number State
Headquarter of KASON INDUSTRIES INC., ILLINOIS CORP_55993297 ILLINOIS

DOS Process Agent

Name Role Address
ALEXANDER S. KATZ DOS Process Agent 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265

Filings

Filing Number Date Filed Type Effective Date
141224000408 2014-12-24 CERTIFICATE OF MERGER 2014-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106156789 0215800 1998-01-12 COLEVILLE RD., BINGHAMTON, NY, 13904
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-12
Emphasis N: PWRPRESS
Case Closed 1998-02-17
12014411 0215800 1982-04-07 COLESVILLE RD, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-07
Case Closed 1982-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1982-04-30
Abatement Due Date 1982-06-03
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-04-30
Abatement Due Date 1982-06-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-04-30
Abatement Due Date 1982-05-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-04-30
Abatement Due Date 1982-05-10
Nr Instances 12
12036844 0215800 1981-06-23 COKESVILLE RD, Binghamton, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-08-19
Case Closed 1981-11-19

Related Activity

Type Complaint
Activity Nr 320438245
12010690 0215800 1980-02-14 COLESVILLE ROAD, Binghamton, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-15
Case Closed 1980-03-14

Related Activity

Type Complaint
Activity Nr 320433683

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-02-20
Abatement Due Date 1980-02-23
Nr Instances 1
12052379 0215800 1978-10-04 COLESVILLE ROAD, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1978-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1978-10-17
Abatement Due Date 1978-12-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 A03 II
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-10-17
Abatement Due Date 1978-10-26
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-10-17
Abatement Due Date 1978-11-09
Nr Instances 8
Citation ID 02013
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-10-17
Abatement Due Date 1978-11-03
Nr Instances 28
Citation ID 02016
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-10-17
Abatement Due Date 1978-11-03
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-10-17
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 02019
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 3
Citation ID 02020
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-17
Abatement Due Date 1978-11-03
Nr Instances 1
Citation ID 02021
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-10-17
Abatement Due Date 1978-10-26
Nr Instances 2
11977030 0215800 1978-06-13 BROOME INDUSTRIAL PARK COLESVI, Binghamton, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-08-01
Case Closed 1978-11-28

Related Activity

Type Complaint
Activity Nr 320428964

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1978-10-27
Abatement Due Date 1978-11-03
Nr Instances 3
Related Event Code (REC) Complaint
11976990 0215800 1978-04-27 BROOME INDUSTRIAL PARK COLESBI, Binghamton, NY, 13902
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-04-27
Case Closed 1984-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State