Search icon

KENSIL-HEDEMAN CO., INC.

Company Details

Name: KENSIL-HEDEMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1958 (67 years ago)
Date of dissolution: 03 Feb 1984
Entity Number: 114789
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
POSTNER & RUBIN DOS Process Agent 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1958-11-25 1981-11-13 Address 140 E. 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B345271-2 1986-04-11 ASSUMED NAME CORP INITIAL FILING 1986-04-11
B065908-6 1984-02-03 CERTIFICATE OF DISSOLUTION 1984-02-03
A814667-3 1981-11-13 CERTIFICATE OF AMENDMENT 1981-11-13
132708 1958-11-25 CERTIFICATE OF INCORPORATION 1958-11-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-17
Type:
FollowUp
Address:
CHESTNUT STREET N/O ROUTE 25A, Mount Sinai, NY, 11766
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-28
Type:
FollowUp
Address:
EVERGREEN AVE, New Hyde Park, NY, 11040
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-02-15
Type:
Complaint
Address:
EVERGREEN AVE W/O DENTON AVE, New Hyde Park, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-29
Type:
Planned
Address:
2001 ORIENTAL BLVD, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State