Search icon

KING INDUSTRIES, INC.

Company Details

Name: KING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1952 (73 years ago)
Entity Number: 83708
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 FIFTH 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
% OSTROW, GOLDMAN & SKLAIRE DOS Process Agent 261 FIFTH AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1952-03-27 1958-11-14 Address 5000-15TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B101684-2 1984-05-15 ASSUMED NAME CORP INITIAL FILING 1984-05-15
850508-3 1970-08-05 CERTIFICATE OF AMENDMENT 1970-08-05
131066 1958-11-14 CERTIFICATE OF AMENDMENT 1958-11-14
8204-92 1952-03-27 CERTIFICATE OF INCORPORATION 1952-03-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-11
Type:
Complaint
Address:
151 EAST MCCANNS BLVD, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-06-23
Type:
Planned
Address:
152 WEST 25TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-02-16
Type:
Planned
Address:
152 WEST 25 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1996-10-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
I.L.G.W.U. NATIONAL,
Party Role:
Plaintiff
Party Name:
KING INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State