Search icon

K.G. MECHANICAL CORP.

Company Details

Name: K.G. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 751478
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 103-07 PLATTWOOD AVE., OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K.G. MECHANICAL CORP. DOS Process Agent 103-07 PLATTWOOD AVE., OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1982-02-16 1983-07-06 Address 45-04 97TH ST., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-661806 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A996693-2 1983-07-06 CERTIFICATE OF AMENDMENT 1983-07-06
A841039-4 1982-02-16 CERTIFICATE OF INCORPORATION 1982-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11833464 0215600 1984-01-09 94-41 160 STREET, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-20
Case Closed 1984-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1
11886298 0215600 1982-06-09 94 41 160 ST, New York -Richmond, NY, 11433
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-10-29

Related Activity

Type Complaint
Activity Nr 320403173

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1982-07-14
Abatement Due Date 1982-06-21
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F05 II
Issuance Date 1982-07-14
Abatement Due Date 1982-06-09
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State