Search icon

CHARLES J. KING, INC.

Company Details

Name: CHARLES J. KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1937 (88 years ago)
Entity Number: 50375
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-497-1950

Shares Details

Shares issued 120

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE D. KING Chief Executive Officer 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0477031-DCA Inactive Business 1995-04-28 2016-06-30

History

Start date End date Type Value
1992-12-22 2001-10-04 Address 1301 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1992-12-22 2001-10-04 Address 258 CRABAPPLE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-12-22 2001-10-04 Address 1301 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1942-07-31 1942-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1942-07-31 1992-12-22 Address 1260 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060984 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006124 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151022006198 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131011006621 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111020002328 2011-10-20 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2345989 RENEWAL CREDITED 2016-05-13 75 Scrap Metal Processor Renewal Fee
2095791 RENEWAL INVOICED 2015-06-03 75 Scrap Metal Processor Renewal Fee
1705004 RENEWAL INVOICED 2014-06-12 75 Scrap Metal Processor Renewal Fee
636793 RENEWAL INVOICED 2013-04-17 75 Scrap Metal Processor Renewal Fee
636794 RENEWAL INVOICED 2012-04-23 75 Scrap Metal Processor Renewal Fee
636795 RENEWAL INVOICED 2011-05-05 75 Scrap Metal Processor Renewal Fee
636812 RENEWAL INVOICED 2010-04-30 75 Scrap Metal Processor Renewal Fee
636796 RENEWAL INVOICED 2009-05-13 75 Scrap Metal Processor Renewal Fee
636797 RENEWAL INVOICED 2008-05-30 75 Scrap Metal Processor Renewal Fee
636798 RENEWAL INVOICED 2007-05-29 75 Scrap Metal Processor Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-17
Type:
Planned
Address:
1301 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-04-20
Type:
Referral
Address:
1301 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-11-03
Type:
Accident
Address:
1301 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State