Search icon

KENROY LIGHTING CORP.

Company Details

Name: KENROY LIGHTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1958 (67 years ago)
Date of dissolution: 06 Dec 1982
Entity Number: 110044
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 800 THIRD AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPERMAN LEVITT & WINIKOFF DOS Process Agent 800 THIRD AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1972-05-16 1982-12-06 Address 77 SCHMITT BLVD.', FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1958-03-26 1975-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-03-26 1972-05-16 Address BOX 190, 71-10 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091117029 2009-11-17 ASSUMED NAME CORP INITIAL FILING 2009-11-17
A926625-6 1982-12-06 CERTIFICATE OF MERGER 1982-12-06
A379882-3 1977-02-22 CERTIFICATE OF MERGER 1977-02-22
A241513-3 1975-06-19 CERTIFICATE OF AMENDMENT 1975-06-19
988924-3 1972-05-16 CERTIFICATE OF AMENDMENT 1972-05-16
101510 1958-03-26 CERTIFICATE OF INCORPORATION 1958-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
994368 0214700 1984-08-30 77 SCHMIDT BLVD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-30
Case Closed 1984-08-31
11486610 0214700 1979-08-22 77 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-08-22
Case Closed 1979-10-23

Related Activity

Type Complaint
Activity Nr 320346331

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-08-31
Abatement Due Date 1979-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-08-31
Abatement Due Date 1979-09-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-08-31
Abatement Due Date 1979-09-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-08-31
Abatement Due Date 1979-09-03
Nr Instances 1
11592250 0214700 1976-07-16 77 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1984-03-10
11455581 0214700 1976-06-22 77 SCHMITT BOULEVARD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-22
Case Closed 1976-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 11
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-06-24
Abatement Due Date 1976-06-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-24
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 IA
Issuance Date 1976-07-14
Abatement Due Date 1976-06-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
11476694 0214700 1973-10-09 77 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-10-10
Abatement Due Date 1973-12-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 D01
Issuance Date 1973-10-10
Abatement Due Date 1973-12-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 B02
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-10
Abatement Due Date 1973-11-12
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State