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 (87 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)
1942-07-31 1942-10-05 Shares Share type: PAR VALUE, Number of shares: 440, Par value: 100
1937-10-04 1942-07-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1937-10-04 1942-07-31 Address 1260 GRAND ST., NEW YORK, NY, USA (Type of address: Service of Process)
1937-10-04 1942-07-31 Shares Share type: PAR VALUE, Number of shares: 620, Par value: 100

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
091019002237 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071016002392 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051212002334 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031006002780 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011004002005 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-20 No data 1301 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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 Nr Report ID Date Opened Site Address
312247588 0215000 2008-06-17 1301 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: DUSTEXPL, L: HHHT50
Case Closed 2008-06-30
101500056 0215000 1989-04-20 1301 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-04-20
Case Closed 1989-07-07

Related Activity

Type Referral
Activity Nr 901097626
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 D03 I
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100252 A02 IVC
Issuance Date 1989-05-22
Abatement Due Date 1989-05-26
Current Penalty 960.0
Initial Penalty 960.0
Nr Instances 3
Nr Exposed 5
Gravity 06
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-22
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 03003
Citaton Type Other
Standard Cited 19100252 A02 IIIB
Issuance Date 1989-05-22
Abatement Due Date 1989-05-26
Nr Instances 3
Nr Exposed 1
Gravity 02
17884388 0215000 1988-11-03 1301 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-11-15
Case Closed 1989-03-09

Related Activity

Type Accident
Activity Nr 360152532

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IIA
Issuance Date 1988-12-13
Abatement Due Date 1988-12-16
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1988-12-30
Abatement Due Date 1989-01-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 VC
Issuance Date 1988-12-30
Abatement Due Date 1989-01-10
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-06
Abatement Due Date 1989-01-09
Nr Instances 1
Nr Exposed 38
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1989-01-06
Abatement Due Date 1989-01-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-01-04
Abatement Due Date 1989-02-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-01-04
Abatement Due Date 1989-02-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-01-04
Abatement Due Date 1989-02-14
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State