Search icon

C. K. REHNER INC.

Company Details

Name: C. K. REHNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1951 (74 years ago)
Entity Number: 82437
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 76-01 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY B REHNER DOS Process Agent 76-01 QUEENS BLVD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
HARVEY B REHNER Chief Executive Officer 76-01 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1951-09-05 1995-04-13 Address 623 TENTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950413002235 1995-04-13 BIENNIAL STATEMENT 1993-09-01
B122840-2 1984-07-16 ASSUMED NAME CORP INITIAL FILING 1984-07-16
8073-6 1951-09-05 CERTIFICATE OF INCORPORATION 1951-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100243732 0215600 1985-09-06 P.S. 29 QUEENS 125TH ST. & 23RD AVENUE, COLLEGE POINT,, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-11-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Nr Instances 2
Nr Exposed 2
1003961 0215600 1985-01-30 NORTH COMMAND 1 RIKERS ISLAND, BRONX, NY, 10474
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-02-08
Case Closed 1985-03-15
11833365 0215600 1984-01-04 94-41 160 STREET, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-19
Case Closed 1984-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1
11811270 0215000 1983-06-13 P S 63 224 ARDEN AVE, New York -Richmond, NY, 10312
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1983-06-24
Abatement Due Date 1983-06-30
Nr Instances 1
11886322 0215600 1982-06-09 94 41 160 ST, New York -Richmond, NY, 11433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-06-25
Abatement Due Date 1982-06-10
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-06-25
Abatement Due Date 1982-06-10
Nr Instances 1
11676269 0235300 1979-09-12 340 WILLIAMS AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1984-03-10
11661832 0235300 1979-08-29 340 WILLIAMS AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-08-30
Case Closed 1979-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1979-09-05
Abatement Due Date 1979-08-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-05
Abatement Due Date 1979-08-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-09-05
Abatement Due Date 1979-09-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-09-05
Abatement Due Date 1979-09-11
Nr Instances 6
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-09-05
Abatement Due Date 1979-09-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-09-05
Abatement Due Date 1979-09-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-09-05
Abatement Due Date 1979-09-11
Nr Instances 7
11864923 0215600 1977-04-11 156-10 BAISLEY BLVD, New York -Richmond, NY, 11434
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1984-03-10
11864808 0215600 1977-03-16 156-10 BAISLEY BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1977-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1977-04-11
Abatement Due Date 1977-07-01
Nr Instances 1
11843703 0215600 1976-12-10 7601 QUEENS BOULEVARD, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1977-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-22
Abatement Due Date 1977-01-24
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-01-15
Abatement Due Date 1976-02-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-01-15
Abatement Due Date 1976-02-02
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-01-15
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1975-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-09-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1974-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-11-07
Abatement Due Date 1974-11-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-08-19
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-08-19
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A09
Issuance Date 1974-08-19
Abatement Due Date 1974-08-22
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-08-19
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-08-19
Abatement Due Date 1974-08-22
Nr Instances 99
Citation ID 01006
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1974-08-19
Abatement Due Date 1974-08-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-02-26
Abatement Due Date 1974-03-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-02-26
Abatement Due Date 1974-03-05
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-01-15
Abatement Due Date 1974-01-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A
Issuance Date 1973-10-31
Abatement Due Date 1973-11-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1973-10-31
Abatement Due Date 1973-11-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J
Issuance Date 1973-02-27
Abatement Due Date 1973-03-15
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State