Search icon

KES EQUIPMENT MAINTENANCE CORP.

Company Details

Name: KES EQUIPMENT MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1981 (44 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 714427
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 1109 SCOTT DRIVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KES EQUIPMENT MAINTENANCE CORP. DOS Process Agent 1109 SCOTT DRIVE, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
DP-1331634 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A786374-3 1981-07-31 CERTIFICATE OF INCORPORATION 1981-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108657222 0215600 1992-08-17 25-50 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-08-19
Case Closed 1992-08-21

Related Activity

Type Inspection
Activity Nr 102785490
102785490 0215600 1991-07-03 25-50 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-07-08
Case Closed 1992-08-31

Related Activity

Type Accident
Activity Nr 360394605

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-07-29
Abatement Due Date 1991-09-02
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-29
Abatement Due Date 1992-07-12
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-29
Abatement Due Date 1992-07-12
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-07-29
Abatement Due Date 1992-07-12
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-07-29
Abatement Due Date 1992-07-12
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-07-29
Abatement Due Date 1992-07-12
Contest Date 1991-08-22
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State