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 (66 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 Nr Report ID Date Opened Site Address
11468386 0214700 1979-04-17 CHESTNUT STREET N/O ROUTE 25A, Mount Sinai, NY, 11766
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1984-03-10
11451648 0214700 1978-02-28 EVERGREEN AVE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-02-28
Emphasis N: LSM
Case Closed 1984-03-10
11466760 0214700 1978-02-15 EVERGREEN AVE W/O DENTON AVE, New Hyde Park, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1978-03-02

Related Activity

Type Complaint
Activity Nr 320341068

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-02-21
Abatement Due Date 1978-02-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-02-21
Abatement Due Date 1978-02-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-02-21
Abatement Due Date 1978-02-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1978-02-21
Abatement Due Date 1978-02-24
Nr Instances 1
11685203 0235300 1974-10-29 2001 ORIENTAL BLVD, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1974-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260250 B03
Issuance Date 1974-11-08
Abatement Due Date 1974-11-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State