Search icon

KAFKA INDUSTRIES, LTD.

Company Details

Name: KAFKA INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 469622
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 10 SOUTH ST, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 10 SOUTH ST, WASHINTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SOUTH ST, WASHINGTONVILLE, NY, United States, 10992

Chief Executive Officer

Name Role Address
MARTIN P KAFKA Chief Executive Officer 10 SOUTH ST, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
1995-02-15 2000-01-28 Address 10 SOUTH ST, WASHINGTONVILLE, NY, 10992, 1508, USA (Type of address: Principal Executive Office)
1978-01-30 1995-02-15 Address SMITH CLOVE RD AND, VALLEY AVE PO BOX 533, WOODBURY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120815019 2012-08-15 ASSUMED NAME CORP INITIAL FILING 2012-08-15
DP-2113315 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060209002957 2006-02-09 BIENNIAL STATEMENT 2006-01-01
031231002050 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020115002382 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000128002482 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980225002274 1998-02-25 BIENNIAL STATEMENT 1998-01-01
960214002403 1996-02-14 BIENNIAL STATEMENT 1996-01-01
950215002168 1995-02-15 BIENNIAL STATEMENT 1993-01-01
A461333-3 1978-01-30 CERTIFICATE OF INCORPORATION 1978-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304459340 0213100 2001-04-17 10 SOUTH STREET, WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA, S: SILICA
Case Closed 2001-04-18
122247612 0213100 1995-05-08 10 SOUTH STREET, WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-08
Case Closed 1995-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-05-16
Abatement Due Date 1995-05-24
Nr Instances 4
Nr Exposed 2
Gravity 01
106535651 0213100 1988-07-18 10 SOUTH STREET, WASHINGTONVILLE, NY, 10992
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-07-18
Case Closed 1988-09-12

Related Activity

Type Referral
Activity Nr 901192229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-10
Abatement Due Date 1988-08-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
100710722 0213100 1987-10-26 10 SOUTH STREET, WASHINGTONVILLE, NY, 10992
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1987-10-26
Case Closed 1987-12-30

Related Activity

Type Complaint
Activity Nr 71855001
Safety Yes
1033844 0213100 1984-10-02 10 SOUTH ST, WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-02
Case Closed 1984-10-02
10704542 0213100 1983-07-15 10 SOUTH ST, Washingtonville, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-22
Case Closed 1983-09-30

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1983-08-29
Abatement Due Date 1983-09-01
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1983-08-29
Abatement Due Date 1983-09-13
Nr Instances 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1983-08-29
Abatement Due Date 1983-09-28
Nr Instances 2
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1983-08-29
Abatement Due Date 1983-09-01
Nr Instances 2
10703411 0213100 1983-03-23 10 SOUTH ST, Washingtonville, NY, 10992
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-03-23
Case Closed 1983-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906180 Copyright 2009-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-07-09
Termination Date 2009-11-18
Date Issue Joined 2009-09-25
Section 0101
Status Terminated

Parties

Name KAFKA INDUSTRIES, LTD.
Role Plaintiff
Name WEBSTER FINE ART LIMITED
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State