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
Name | Role | Address |
---|---|---|
HAROLD L. GOERLICH | DOS Process Agent | 380 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11519592 | 0214700 | 1981-08-27 | 78 GARDINERS AVE, Levittown, NY, 11756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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