Search icon

KOSTER KEUNEN, INC.

Headquarter

Company Details

Name: KOSTER KEUNEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1980 (44 years ago)
Entity Number: 658048
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 90 BOURNE BLVD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KOSTER KEUNEN, INC., CONNECTICUT 0293753 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN KOSTER Chief Executive Officer 90 BOURNE BOULEVARD, PO BOX 447, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
JOHN KOSTER DOS Process Agent 90 BOURNE BLVD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1993-01-27 1993-10-19 Address 90 BOURNE BLVD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1980-10-22 1993-01-27 Address 90 BOURNE BLVD., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931019002803 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930127003009 1993-01-27 BIENNIAL STATEMENT 1992-10-01
A740918-7 1981-02-23 CERTIFICATE OF AMENDMENT 1981-02-23
A707962-5 1980-10-22 CERTIFICATE OF INCORPORATION 1980-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300134418 0214700 1997-07-25 90 BOURNE BLVD., SAYVILLE, NY, 11782
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-07-25
Case Closed 1997-10-03

Related Activity

Type Referral
Activity Nr 200151025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 1997-08-01
Abatement Due Date 1997-09-16
Nr Instances 3
Nr Exposed 3
Gravity 01
109110429 0214700 1994-01-13 90 BOURNE BLVD., SAYVILLE, NY, 11782
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-13
Case Closed 1994-01-14
17535550 0214700 1986-02-06 90 BOURNE BLVD., SAYVILLE, NY, 11782
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-06
Case Closed 1986-02-07
17535568 0214700 1986-02-06 90 BOURNE BLVD., SAYVILLE, NY, 11782
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-06
Case Closed 1986-02-07
11525243 0214700 1974-01-24 BOURNE BLVD, Sayville, NY, 11782
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-01-29
Abatement Due Date 1974-01-31
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1974-01-29
Abatement Due Date 1974-03-14
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State