Search icon

KORNGOLD BROS. INC.

Company Details

Name: KORNGOLD BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 777261
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 149 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR KAPLAN, ESQ. DOS Process Agent 149 MADISON AVE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-662633 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A879082-4 1982-06-21 CERTIFICATE OF INCORPORATION 1982-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12089538 0235500 1978-04-13 258 EAST 139 ST, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1984-03-10
12075040 0235500 1976-11-18 258 EAST 139 STREET, New York -Richmond, NY, 10451
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-11-18
Case Closed 1984-03-10
12087896 0235500 1976-04-15 258 EAST 139 ST, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11592839 0235200 1972-10-13 258 EAST 139 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1972-10-25
Abatement Due Date 1972-11-29
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1972-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-10-25
Abatement Due Date 1972-11-29
Contest Date 1972-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1972-10-25
Abatement Due Date 1972-11-29
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1972-11-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1972-10-25
Abatement Due Date 1972-11-29
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1972-11-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-10-25
Abatement Due Date 1972-11-29
Contest Date 1972-11-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-10-25
Abatement Due Date 1972-11-29
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1972-11-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State