Name: | KENLAR ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1986 (39 years ago) |
Entity Number: | 1082595 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 529 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH PIEKARSKI | Chief Executive Officer | 529 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ENVIRONMENTAL WIRING SPECIALISTS INC | DOS Process Agent | 529 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 2002-05-10 | Address | 347 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2002-05-10 | Address | 347 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-07-30 | 2002-05-10 | Address | 347 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1986-05-14 | 1993-07-30 | Address | 475 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020510002768 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000516002847 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980929002327 | 1998-09-29 | BIENNIAL STATEMENT | 1998-05-01 |
960618002447 | 1996-06-18 | BIENNIAL STATEMENT | 1996-05-01 |
930730002329 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
B358884-4 | 1986-05-14 | CERTIFICATE OF INCORPORATION | 1986-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341576726 | 0216000 | 2016-03-22 | 75 BOSTON POST RD., RYE, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1105857 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 D |
Issuance Date | 2016-07-21 |
Abatement Due Date | 2016-08-09 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Final Order | 2016-08-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.602(d): Powered industrial truck operator training. Note: The requirements applicable to construction work under this paragraph are identical to those set forth at '1910.178(l) of this chapter. Each powered industrial truck operator did not complete training as required. NOTE: 29 CFR 1910.178(l)(1)(ii) Prior to permitting an employee to operate a powered industrial truck (except for training purposes), the employer did not ensure that each operator has successfully completed the training required by this paragraph (l), except as permitted by paragraph (l)(5). a) At 3 Read Court: The employer did not ensure that an employee who operated a Caterpillar Front Loader 930K had completed a training course to operate a powered industrial truck/earth mover; on or about 03/22/16. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2016-07-21 |
Abatement Due Date | 2016-07-27 |
Current Penalty | 0.0 |
Initial Penalty | 2000.0 |
Final Order | 2016-08-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) 3 Read Court: The employer failed to report to OSHA within 24 hours an in-patient hospitalization that resulted from a 03/17/16 incident which injured an employees right leg. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8305467305 | 2020-05-01 | 0202 | PPP | 529 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State