Search icon

KOTIMSKY & TUCHMAN, INC.

Company Details

Name: KOTIMSKY & TUCHMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1946 (79 years ago)
Date of dissolution: 04 Apr 1989
Entity Number: 58789
County: Kings
Place of Formation: New York
Address: CLARK ST., HOTEL ST. GEORGE, BROOKLYN, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
KOTIMSKY & TUCHMAN, INC. DOS Process Agent CLARK ST., HOTEL ST. GEORGE, BROOKLYN, NY, United States

History

Start date End date Type Value
1946-05-16 1952-07-30 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
B761647-5 1989-04-04 CERTIFICATE OF DISSOLUTION 1989-04-04
Z011610-2 1980-06-16 ASSUMED NAME CORP INITIAL FILING 1980-06-16
8492-65 1953-05-22 CERTIFICATE OF AMENDMENT 1953-05-22
8287-40 1952-07-30 CERTIFICATE OF AMENDMENT 1952-07-30
6704-69 1946-05-16 CERTIFICATE OF INCORPORATION 1946-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11882172 0215600 1978-06-05 106-06 QUEENS BLVD, New York -Richmond, NY, 11375
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-06-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320396641
11827623 0215600 1975-12-15 41-23 MURRAY ST, Fluvanna, NY, 11355
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1984-03-10
11827599 0215600 1975-12-02 41-23 MURRAY ST, New York -Richmond, NY, 11355
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1984-03-10
11888666 0215600 1975-10-03 41 23 MURRAY ST, Fluvanna, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-03
Case Closed 1978-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-10
Abatement Due Date 1975-10-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-10
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-10
Abatement Due Date 1975-11-26
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-10-10
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-10
Abatement Due Date 1975-11-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
FTA Issuance Date 1975-11-26
FTA Current Penalty 530.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-10
Abatement Due Date 1975-11-26
Nr Instances 1
FTA Issuance Date 1975-11-26
FTA Current Penalty 250.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-10-10
Abatement Due Date 1975-11-26
Nr Instances 2
FTA Issuance Date 1975-11-26
FTA Current Penalty 250.0
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-10
Abatement Due Date 1975-11-26
Nr Instances 3
FTA Issuance Date 1975-11-26
FTA Current Penalty 250.0
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-10-10
Abatement Due Date 1975-10-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State