Search icon

JAMES G. KENNEDY & CO., INC.

Headquarter

Company Details

Name: JAMES G. KENNEDY & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1956 (69 years ago)
Entity Number: 102949
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 215 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER M NORTON Chief Executive Officer 215 EAST 38TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F09000003027
State:
FLORIDA
Type:
Headquarter of
Company Number:
0918498
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
130911890
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-11 2010-07-28 Address 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Chief Executive Officer)
2008-08-11 2010-07-28 Address 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Principal Executive Office)
2008-08-11 2010-07-28 Address 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Service of Process)
2007-11-06 2008-08-11 Address 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Chief Executive Officer)
2007-11-06 2008-08-11 Address 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100728002152 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080811002647 2008-08-11 BIENNIAL STATEMENT 2008-07-01
071106002701 2007-11-06 BIENNIAL STATEMENT 2006-07-01
040805002289 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020620002393 2002-06-20 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-06-20
Type:
Unprog Rel
Address:
4 NEW YORK PLAZA, New York -Richmond, NY, 10015
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-04-24
Type:
Complaint
Address:
1633 BROADWAY, New York -Richmond, NY, 10016
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State