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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KOSTER KEUNEN, INC., CONNECTICUT | 0293753 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN KOSTER | Chief Executive Officer | 90 BOURNE BOULEVARD, PO BOX 447, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JOHN KOSTER | DOS Process Agent | 90 BOURNE BLVD, SAYVILLE, NY, United States, 11782 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300134418 | 0214700 | 1997-07-25 | 90 BOURNE BLVD., SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1994-01-13 |
Case Closed | 1994-01-14 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1986-02-06 |
Case Closed | 1986-02-07 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1986-02-06 |
Case Closed | 1986-02-07 |
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