Search icon

K & S INDUSTRIES INC

Company Details

Name: K & S INDUSTRIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2020 (5 years ago)
Entity Number: 5718599
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 108-12 95TH AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-12 95TH AVENUE, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
200228000701 2020-02-28 CERTIFICATE OF INCORPORATION 2020-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306309766 0215800 2003-06-19 6 EMMA STREET, BINGHAMTON, NY, 13905
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-07-03
Case Closed 2004-02-04

Related Activity

Type Referral
Activity Nr 200884617
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2003-11-26
Abatement Due Date 2003-12-02
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 J01 I
Issuance Date 2003-11-26
Abatement Due Date 2004-01-28
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2003-11-25
Abatement Due Date 2004-01-08
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2003-11-26
Abatement Due Date 2003-12-29
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
306309238 0215800 2003-06-06 6 EMMA STREET, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-06
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-12-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Current Penalty 150.0
Initial Penalty 225.0
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Current Penalty 150.0
Initial Penalty 225.0
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 14
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2003-06-26
Abatement Due Date 2003-07-29
Contest Date 2003-07-09
Final Order 2003-10-23
Nr Instances 3
Nr Exposed 1
Gravity 01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State