Search icon

KING SPRING PRODUCTS CO. INC.

Company Details

Name: KING SPRING PRODUCTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1946 (79 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 57483
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 25 RICHARDSON ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING SPRING PRODUCTS CO. INC. DOS Process Agent 25 RICHARDSON ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1946-01-21 1946-04-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200511034 2020-05-11 ASSUMED NAME CORP INITIAL FILING 2020-05-11
DP-569781 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
146631 1959-02-16 CERTIFICATE OF AMENDMENT 1959-02-16
141687 1959-01-16 CERTIFICATE OF AMENDMENT 1959-01-16
6680-79 1946-04-25 CERTIFICATE OF AMENDMENT 1946-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-11-11
Type:
Planned
Address:
195 KING STREET, New York -Richmond, NY, 11231
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-10-03
Type:
Planned
Address:
195 KING STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
UNITED FURNITURE WORKERS
Party Role:
Plaintiff
Party Name:
KING SPRING PRODUCTS CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State