Search icon

THE KAREY KASSL CORP.

Company Details

Name: THE KAREY KASSL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1947 (78 years ago)
Entity Number: 80615
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 180 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11804
Principal Address: RONALD T KASSL, 180 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
GARY J KASSL Chief Executive Officer 17 WHITEHALL RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11804

History

Start date End date Type Value
1999-10-19 2009-11-19 Address 180 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA (Type of address: Chief Executive Officer)
1999-10-19 2011-10-19 Address RONALD W KASSL, 180 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA (Type of address: Principal Executive Office)
1993-11-01 1999-10-19 Address 180 TERMINAL DRIVE, PLAINVIEW, NY, 11804, USA (Type of address: Principal Executive Office)
1992-11-06 1993-11-01 Address 180 TERMINAL DRIVE, PLAINVIEW, NY, 11804, USA (Type of address: Service of Process)
1992-11-06 1999-10-19 Address 180 TERMINAL DRIVE, PLAINVIEW, NY, 11804, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-11-01 Address 180 TERMINAL DRIVE, PLAINVIEW, NY, 11804, USA (Type of address: Principal Executive Office)
1962-06-18 1992-11-06 Address TERMINAL DRIVE, PLAINVIEW, NY, USA (Type of address: Service of Process)
1962-06-18 1967-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-10-02 1962-06-18 Address 61-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213002231 2013-12-13 BIENNIAL STATEMENT 2013-10-01
111019002201 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091119002105 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071015002564 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051122003383 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031222002456 2003-12-22 BIENNIAL STATEMENT 2003-10-01
011017002148 2001-10-17 BIENNIAL STATEMENT 2001-10-01
991019002586 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971008002268 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931101003152 1993-11-01 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517070 0214700 1994-07-15 160/180 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-15
Case Closed 1994-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1994-07-20
Abatement Due Date 1994-07-25
Current Penalty 122.5
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 18
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-07-20
Abatement Due Date 1994-08-01
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-07-20
Abatement Due Date 1994-08-08
Current Penalty 87.5
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1994-07-20
Abatement Due Date 1994-08-08
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-07-20
Abatement Due Date 1994-08-08
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1994-07-20
Abatement Due Date 1994-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1994-07-20
Abatement Due Date 1994-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
100554815 0214700 1988-09-22 160/180 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-09-22
Case Closed 1988-09-27

Related Activity

Type Inspection
Activity Nr 106180342
100558295 0214700 1988-06-22 160/180 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-06-22
Case Closed 1988-07-25

Related Activity

Type Referral
Activity Nr 900836685
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-07-12
Abatement Due Date 1988-07-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1988-07-12
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 5
106180342 0214700 1988-06-13 160/180 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1988-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1988-06-20
Abatement Due Date 1988-07-20
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1988-06-20
Abatement Due Date 1988-07-20
Nr Instances 2
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1988-06-20
Abatement Due Date 1988-07-20
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 8
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 16
Nr Exposed 5
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-06-20
Abatement Due Date 1988-07-20
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-20
Abatement Due Date 1988-07-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 95
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Nr Instances 3
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1988-06-20
Abatement Due Date 1988-07-20
Nr Instances 25
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 15
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-20
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State