Search icon

KAYE THERMOMETER CORP.

Company Details

Name: KAYE THERMOMETER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1946 (79 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 59925
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 110 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYE THERMOMETER CORP. DOS Process Agent 110 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
B361577-2 1986-05-21 ASSUMED NAME CORP INITIAL FILING 1986-05-21
DP-89629 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
587411-3 1966-11-16 CERTIFICATE OF AMENDMENT 1966-11-16
6823-128 1946-09-30 CERTIFICATE OF INCORPORATION 1946-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11683539 0235300 1977-09-08 230 THIRD STREET, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1984-03-10
11673514 0235300 1977-07-07 230 THIRD STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-07
Case Closed 1977-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-10
Abatement Due Date 1977-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-08-10
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-10
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-08-10
Abatement Due Date 1977-08-13
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100037 Q04
Issuance Date 1977-08-10
Abatement Due Date 1977-08-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-08-10
Abatement Due Date 1977-08-13
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-08-10
Abatement Due Date 1977-08-30
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-10
Abatement Due Date 1977-08-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-10
Abatement Due Date 1977-08-12
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-08-10
Abatement Due Date 1977-08-12
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-10
Abatement Due Date 1977-08-13
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State