Name: | KREINER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 970473 |
ZIP code: | 12785 |
County: | Sullivan |
Place of Formation: | New York |
Address: | POB 4005, WESTBROOKVILLE, NY, United States, 12785 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KREINER ENTERPRISES, INC. | DOS Process Agent | POB 4005, WESTBROOKVILLE, NY, United States, 12785 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803913 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B187916-2 | 1985-01-31 | CERTIFICATE OF INCORPORATION | 1985-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
613117 | 0213100 | 1985-08-05 | RR-L BOX 144, ROUTE 208 & BRACKEN RD, MONTGOMERY, NY, 12549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900859539 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B07 |
Issuance Date | 1985-09-24 |
Abatement Due Date | 1985-09-27 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-07-15 |
Case Closed | 1985-09-05 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1985-08-06 |
Abatement Due Date | 1985-08-08 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 A14 |
Issuance Date | 1985-08-06 |
Abatement Due Date | 1985-08-08 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1985-08-06 |
Abatement Due Date | 1985-08-08 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1985-08-06 |
Abatement Due Date | 1985-08-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State