Search icon

HENRY KNESE INC.

Company Details

Name: HENRY KNESE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1952 (72 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 85379
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 22-44 119TH ST., COLLEGE POINT, NY, United States, 11356
Principal Address: 41-14 243RD ST, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 750

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY S. KNESE Chief Executive Officer 41-14 243RD ST, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
HENRY KNESE MARINE SERVICE, INC. DOS Process Agent 22-44 119TH ST., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1957-06-25 1962-05-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1952-11-12 1957-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1384774 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930113002762 1993-01-13 BIENNIAL STATEMENT 1992-11-01
A953234-2 1983-02-23 ASSUMED NAME CORP INITIAL FILING 1983-02-23
595576-3 1967-01-05 CERTIFICATE OF AMENDMENT 1967-01-05
324520 1962-05-04 CERTIFICATE OF AMENDMENT 1962-05-04
68365 1957-06-25 CERTIFICATE OF AMENDMENT 1957-06-25
8351-66 1952-11-12 CERTIFICATE OF INCORPORATION 1952-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11914355 0215600 1978-06-12 22-44 119 STREET, New York -Richmond, NY, 11356
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1978-07-10
Case Closed 1979-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1978-07-19
Abatement Due Date 1978-07-22
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1978-07-19
Abatement Due Date 1978-07-22
Contest Date 1978-08-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1978-07-19
Abatement Due Date 1978-07-22
Contest Date 1978-08-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1978-07-19
Abatement Due Date 1978-07-22
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 B
Issuance Date 1978-07-19
Abatement Due Date 1978-07-22
Contest Date 1978-08-15
Nr Instances 1
11910924 0215600 1977-01-04 22-44 119 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-01-04
Case Closed 1984-03-10
11847027 0215600 1976-06-28 22-44 119TH ST, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1976-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-13
Abatement Due Date 1976-08-11
Nr Instances 7
11491636 0214700 1974-05-30 22 44 119 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-18
Nr Instances 1
11581428 0214700 1974-05-23 22-44 119 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-05-29
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-05-29
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-05-29
Abatement Due Date 1974-06-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-05-29
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-29
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-05-29
Abatement Due Date 1974-06-28
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
11620234 0235200 1974-03-05 22-44 119 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150074 B01
Issuance Date 1974-03-12
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1974-03-12
Abatement Due Date 1974-03-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State