Search icon

KUBLER AUTO ELECTRIC REBUILDERS, INC.

Company Details

Name: KUBLER AUTO ELECTRIC REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1979 (45 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 587959
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 32 RAILROAD AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 RAILROAD AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DONALD R. KUBLER, JR. Chief Executive Officer 32 RAILROAD AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1979-10-17 1992-11-25 Address 32 RAILROAD AVE, ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201119007 2020-11-19 ASSUMED NAME CORP INITIAL FILING 2020-11-19
DP-1436768 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
971120002035 1997-11-20 BIENNIAL STATEMENT 1997-10-01
950601002042 1995-06-01 BIENNIAL STATEMENT 1993-10-01
921125002083 1992-11-25 BIENNIAL STATEMENT 1992-10-01
A614481-7 1979-10-17 CERTIFICATE OF INCORPORATION 1979-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2249787 0213100 1986-03-26 32 RAILROAD AVE., ALBANY, NY, 12204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-05-16
Case Closed 1986-05-16

Related Activity

Type Referral
Activity Nr 900716176
Health Yes
2265791 0213100 1986-02-21 32 RAILROAD AVE., ALBANY, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-04-14

Related Activity

Type Complaint
Activity Nr 70888367
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 D06
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 D10
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 D12
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State