Search icon

KIMRAK REBUILDING INC.

Company Details

Name: KIMRAK REBUILDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1980 (45 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 655126
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD L. GOERLICH DOS Process Agent 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
DP-1132098 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A704250-7 1980-10-08 CERTIFICATE OF INCORPORATION 1980-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11519592 0214700 1981-08-27 78 GARDINERS AVE, Levittown, NY, 11756
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-08-27
Case Closed 1981-09-15

Related Activity

Type Complaint
Activity Nr 320353444

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1981-12-23
Abatement Due Date 1981-09-21
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1981-09-02
Abatement Due Date 1981-09-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1981-09-02
Abatement Due Date 1981-09-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1981-09-02
Abatement Due Date 1981-09-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-09-02
Abatement Due Date 1981-09-21
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-09-02
Abatement Due Date 1981-09-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-09-02
Abatement Due Date 1981-09-21
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State