Search icon

KERBY SAUNDERS-WARKOL, INC.

Company Details

Name: KERBY SAUNDERS-WARKOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1987 (38 years ago)
Date of dissolution: 18 Sep 2007
Entity Number: 1167569
ZIP code: 06851
County: New York
Place of Formation: Delaware
Address: 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT, United States, 06851
Principal Address: 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C/O EMCOR GROUP, INC. DOS Process Agent 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT, United States, 06851

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY M LEVY Chief Executive Officer 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2003-06-24 2003-09-05 Address 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1997-07-11 2003-06-24 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1997-07-11 2003-06-24 Address EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1997-07-11 2003-06-24 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1997-05-12 1997-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-08-21 1997-07-11 Address 101 MERRITT SEVEN, 7TH FL, NOWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1995-08-21 1997-07-11 Address % EMCOR GROUP, INC., 101 MERRITT SEVEN 7TH FL, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1995-07-19 1997-05-12 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-12-06 1995-07-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-01 1990-12-06 Address CORPORATION SYSTEM INC, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070918000735 2007-09-18 CERTIFICATE OF TERMINATION 2007-09-18
030905000730 2003-09-05 CERTIFICATE OF CHANGE 2003-09-05
030624002235 2003-06-24 BIENNIAL STATEMENT 2003-05-01
010524002649 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990714002299 1999-07-14 BIENNIAL STATEMENT 1999-05-01
970711002157 1997-07-11 BIENNIAL STATEMENT 1997-05-01
970512000477 1997-05-12 CERTIFICATE OF CHANGE 1997-05-12
950821002026 1995-08-21 BIENNIAL STATEMENT 1993-05-01
950719000587 1995-07-19 CERTIFICATE OF CHANGE 1995-07-19
901206000314 1990-12-06 CERTIFICATE OF CHANGE 1990-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106988652 0216000 1992-03-11 500 MAPLE STREET, ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-17
Case Closed 1992-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1992-04-24
Abatement Due Date 1992-04-28
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1992-04-24
Abatement Due Date 1992-04-28
Current Penalty 3000.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 5
Gravity 01
110602992 0216000 1991-02-11 BLDG 57 ROCKLAND PSYCHIATRIC CNTR.,, ORANGERBURGH, NY, 10962
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-02-11
Case Closed 1991-07-09

Related Activity

Type Complaint
Activity Nr 71998306
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-06-03
Abatement Due Date 1991-06-10
Current Penalty 405.0
Initial Penalty 540.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-11
Current Penalty 472.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Gravity 07
102779477 0215600 1990-10-16 851 GRAND CONCOURSE (MARIO MEROLA BLDG.), BRONX, NY, 10455
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1990-10-26
106817877 0213100 1990-06-12 ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10962
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-14
Case Closed 1990-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-08-02
Abatement Due Date 1990-08-05
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
101537496 0214700 1989-07-12 4TH AVENUE, BAY PARK, NY, 11518
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-07-14
Case Closed 1989-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 108.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 162.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 162.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 162.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-07-27
Abatement Due Date 1989-08-01
Current Penalty 270.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Current Penalty 54.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State