Search icon

KALO MFG. CORP.

Company Details

Name: KALO MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1946 (79 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 57884
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 570 SEVENTH AVE., BORO MAN, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JEROME D. OLTARSH, ESQ. DOS Process Agent 570 SEVENTH AVE., BORO MAN, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-19810 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
Z023767-2 1980-10-06 ASSUMED NAME CORP INITIAL FILING 1980-10-06
162135 1959-05-26 CERTIFICATE OF AMENDMENT 1959-05-26
6614-102 1946-02-21 CERTIFICATE OF INCORPORATION 1946-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11682903 0235300 1975-06-18 608 LEXINGTON AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-18
Case Closed 1984-03-10
11682770 0235300 1975-05-01 608 LEXINGTON AVENUE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-02
Case Closed 1976-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-05-13
Abatement Due Date 1975-06-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 I08
Issuance Date 1975-05-13
Abatement Due Date 1975-06-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1975-05-13
Abatement Due Date 1975-05-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 Q02
Issuance Date 1975-05-13
Abatement Due Date 1975-05-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1975-05-13
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-05-13
Abatement Due Date 1975-05-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State