Search icon

KLEER - VIEW INDEX CO., INC.

Company Details

Name: KLEER - VIEW INDEX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1953 (72 years ago)
Entity Number: 90585
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MICHAEL L. BASILE DOS Process Agent 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
C306081-2 2001-08-17 ASSUMED NAME CORP INITIAL FILING 2001-08-17
8411-92 1953-01-27 CERTIFICATE OF INCORPORATION 1953-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11873767 0215600 1974-09-27 73-15 88 ST, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-27
Case Closed 1984-03-10
11914645 0215600 1974-09-19 73-15 88ST, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-19
Case Closed 1984-03-10
11873569 0215600 1974-08-19 73-15 88 ST, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-22
Abatement Due Date 1974-10-21
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-22
Abatement Due Date 1974-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State