Search icon

THE KIMMEL COMPANY, INC.

Company Details

Name: THE KIMMEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1987 (37 years ago)
Date of dissolution: 17 Jan 2017
Entity Number: 1169240
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 33 CLARKRIDGE DRIVE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED B KIMMEL Chief Executive Officer 33 CLARKRIDGE DR, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 CLARKRIDGE DRIVE, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1995-06-13 2006-01-19 Address 33 CLARKRIDGE DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1987-12-03 1995-06-13 Address 47 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170117000798 2017-01-17 CERTIFICATE OF DISSOLUTION 2017-01-17
140127002208 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111219003001 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002585 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080215002705 2008-02-15 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-14
Type:
Planned
Address:
1120 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-09
Type:
Prog Related
Address:
435 NORTH HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-18
Type:
Referral
Address:
435 NORTH HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State