Search icon

KRAMER INDUSTRIES INC.

Company Details

Name: KRAMER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1954 (71 years ago)
Entity Number: 95402
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Principal Address: 1189 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HENRY M. FELDSCHUH DOS Process Agent 160 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROBERT KRAMER Chief Executive Officer 1189 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Filings

Filing Number Date Filed Type Effective Date
980903002311 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960917002122 1996-09-17 BIENNIAL STATEMENT 1996-09-01
950410002425 1995-04-10 BIENNIAL STATEMENT 1993-09-01
774725-3 1969-08-07 CERTIFICATE OF AMENDMENT 1969-08-07
8824-112 1954-09-27 CERTIFICATE OF INCORPORATION 1954-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106883622 0214700 1993-05-27 1189 SUNRISE HWY, COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-05-27
Case Closed 1993-05-28
1002708 0214700 1985-02-28 1189 SUNRISE HIGHWAY, COPIAQUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-02-28
11460284 0214700 1975-12-22 1189 SUNRISE HIGHWAY, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-22
Case Closed 1976-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-29
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-29
Abatement Due Date 1976-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-29
Abatement Due Date 1976-01-28
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-29
Abatement Due Date 1976-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-29
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-12-29
Abatement Due Date 1976-01-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State