Search icon

BENJAMIN KURZBAN & SON CONTROL, INC.

Company Details

Name: BENJAMIN KURZBAN & SON CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1984 (41 years ago)
Entity Number: 921056
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 1248 RALPH AVE, BROOKLYN, NY, United States, 11236
Address: 1248 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL KURZBAN DOS Process Agent 1248 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MITCHELL KURZBAN Chief Executive Officer 1248 RALPH AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2021-10-12 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-12 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-29 1998-06-25 Address 1248 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-01-29 1998-06-25 Address 1248 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1984-06-04 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160601006772 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120604006670 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100623002352 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080606002416 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003010 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040720002545 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020522002926 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000613002547 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980625002620 1998-06-25 BIENNIAL STATEMENT 1998-06-01
960626002719 1996-06-26 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284764 0216000 2008-07-16 SAMUEL GOMPERS H.S. 455 SOUTHERN BLVD., BRONX, NY, 10455
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-08-29
Case Closed 2009-01-30

Related Activity

Type Complaint
Activity Nr 205181274
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B03
Issuance Date 2008-09-09
Abatement Due Date 2008-09-12
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-09-09
Abatement Due Date 2008-09-17
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310149190 0213400 2007-09-13 98 GRANT STREET, STATEN ISLAND, NY, 10301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-02-06
Emphasis L: FALL
Case Closed 2008-03-04

Related Activity

Type Complaint
Activity Nr 204887509
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-02-06
Abatement Due Date 2008-02-27
Nr Instances 1
Nr Exposed 200
Gravity 00
305564007 0215000 2002-08-02 120 FULTON STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-08-02
305564270 0215000 2002-07-19 122 FULTON STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-19
305564254 0215000 2002-07-19 116 NASSAU STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-19
305564239 0215000 2002-07-17 121 FULTON STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-17
305564213 0215000 2002-07-16 55 ANN STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-16
305564221 0215000 2002-07-16 125 FULTON STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-16
305447989 0215000 2002-07-16 5 BEEKMAN ST., NEW YORK, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-07-17
Emphasis L: CLEANUP
Case Closed 2002-08-13
305564189 0215000 2002-07-12 47 ANN STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-12
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-12
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-11
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-11
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-10
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-09
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-09
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-09
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-02-01
Case Closed 2002-03-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1835627 Intrastate Non-Hazmat 2008-12-05 - - 2 2 Private(Property)
Legal Name BENJAMIN KURZBAN & SON CONTROL INC
DBA Name -
Physical Address 1248 RALPH AVE, BROOKLYN, NY, 11236, US
Mailing Address 1248 RALPH AVE, BROOKLYN, NY, 11236, US
Phone (718) 531-2900
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State