Search icon

WILLIAM KROEMER & SONS, INC.

Company Details

Name: WILLIAM KROEMER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1981 (44 years ago)
Date of dissolution: 20 Mar 1981
Entity Number: 686905
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A749078-3 1981-03-20 CERTIFICATE OF DISSOLUTION 1981-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11572724 0214700 1978-01-04 145 WEST JOHN STREET, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1978-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-01-06
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-01-06
Abatement Due Date 1978-01-09
Nr Instances 1
11508967 0214700 1976-01-08 145 W JOHN ST, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1976-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-12
Abatement Due Date 1976-02-16
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State