Search icon

KARG BROS., INC.

Company Details

Name: KARG BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1934 (91 years ago)
Date of dissolution: 31 Jul 1991
Entity Number: 47207
County: Fulton
Place of Formation: New York
Address: 120 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 678000

Type CAP

DOS Process Agent

Name Role Address
%KATZ & SOMMERICH DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1960-07-28 1964-06-09 Shares Share type: CAP, Number of shares: 0, Par value: 178000
1934-07-07 1960-07-28 Shares Share type: CAP, Number of shares: 0, Par value: 400000

Filings

Filing Number Date Filed Type Effective Date
20170719041 2017-07-19 ASSUMED NAME CORP INITIAL FILING 2017-07-19
910731000428 1991-07-31 CERTIFICATE OF MERGER 1991-07-31
440289 1964-06-09 CERTIFICATE OF AMENDMENT 1964-06-09
226278 1960-07-28 CERTIFICATE OF AMENDMENT 1960-07-28
8369-121 1952-12-09 CERTIFICATE OF AMENDMENT 1952-12-09
DES26257 1934-12-31 CERTIFICATE OF AMENDMENT 1934-12-31
4679-73 1934-07-07 CERTIFICATE OF INCORPORATION 1934-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994361 0213100 1990-06-26 6-20 E. FULTON STREET, JOHNSTOWN, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-06-26
Case Closed 1990-10-05

Related Activity

Type Inspection
Activity Nr 106816408

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1990-09-12
Abatement Due Date 1990-09-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
106816408 0213100 1990-03-26 6-20 E. FULTON STREET, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-27
Case Closed 1990-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1990-04-17
Abatement Due Date 1990-04-27
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-04-17
Abatement Due Date 1990-04-27
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1990-04-17
Abatement Due Date 1990-04-20
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1990-04-17
Abatement Due Date 1990-04-20
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-04-17
Abatement Due Date 1990-04-20
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1990-04-17
Abatement Due Date 1990-04-20
Nr Instances 1
Nr Exposed 1
10744712 0213100 1983-09-16 6 20 EAST FULTON ST, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-09-16
Case Closed 1984-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000900 Environmental Matters 1990-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 25
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1990-08-14
Termination Date 1994-06-27
Date Issue Joined 1990-10-02
Pretrial Conference Date 1991-10-24

Parties

Name ATLAN ST LEGAL
Role Plaintiff
Name KARG BROS., INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State