Search icon

K & K RESOURCES, INC.

Company Details

Name: K & K RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1982 (43 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 747306
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1706 GLENMORE AVE., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT KUNO DOS Process Agent 1706 GLENMORE AVE., EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
DP-1685158 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
A834666-1 1982-01-21 CERTIFICATE OF INCORPORATION 1982-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132503 0214700 1997-02-12 SEARS 2999-3007 HEMPSTEAD TWPK, LEVITTOWN, NY, 11756
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-05-28
Case Closed 2005-12-13

Related Activity

Type Referral
Activity Nr 200150555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-05-30
Abatement Due Date 1997-06-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 1997-05-30
Abatement Due Date 1997-06-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-05-30
Abatement Due Date 1997-06-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-05-30
Abatement Due Date 1997-06-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-05-30
Abatement Due Date 1997-06-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-05-30
Abatement Due Date 1997-06-11
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-05-30
Abatement Due Date 1997-06-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-05-30
Abatement Due Date 1997-06-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 1997-05-30
Abatement Due Date 1997-06-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
106865884 0215000 1995-05-25 30 DEKALB AVENUE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-05-26
Case Closed 1995-06-28

Related Activity

Type Referral
Activity Nr 901798074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State