Search icon

KREISLER BORG FLORMAN GENERAL CONSTRUCTION COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KREISLER BORG FLORMAN GENERAL CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1983 (42 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 868171
ZIP code: 10025
County: Westchester
Place of Formation: New York
Principal Address: 97 MONTGOMERY STREET, SCARSDALE, NY, United States, 10583
Address: PO BOX 20855, 700 COLUMBUS AVE, NYC, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20855, 700 COLUMBUS AVE, NYC, NY, United States, 10025

Chief Executive Officer

Name Role Address
SAMUEL C FLORMAN Chief Executive Officer 97 MONTGOMERY STREET, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
CYNTHIA FLORMAN Agent 250 WEST 94TH STREET, NEW YORK, NY, 10025

Links between entities

Type:
Headquarter of
Company Number:
0507408
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131797606
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-29 2022-10-17 Address 250 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2016-02-29 2022-10-17 Address PO BOX 20855, 700 COLUMBUS AVE, NYC, NY, 10025, USA (Type of address: Service of Process)
2011-10-06 2022-10-17 Address 97 MONTGOMERY STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-05-10 2016-02-29 Address 97 MONTGOMERY STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-05-10 2011-10-06 Address 97 MONTGOMERY STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221017003152 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
160229000340 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
111006002309 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090924002414 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070924002220 2007-09-24 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-27
Type:
Planned
Address:
8 SPRUCE STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-18
Type:
Prog Related
Address:
310 WEST 38TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-30
Type:
Planned
Address:
8 SPRUCE STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-18
Type:
Complaint
Address:
OSBORNE RETIREMENT COMMUNITY, THEALL ROAD, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-25
Type:
Planned
Address:
229 SOUTH 7TH AVENUE, MT. VERNON, NY, 10550
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State