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
060119003291 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031203002438 2003-12-03 BIENNIAL STATEMENT 2003-12-01
000106002591 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971209002100 1997-12-09 BIENNIAL STATEMENT 1997-12-01
950613002502 1995-06-13 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339591604 0213600 2014-02-14 1120 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-14
Emphasis P: CTARGET, N: CTARGET
Case Closed 2014-04-03

Related Activity

Type Inspection
Activity Nr 959695
Safety Yes
Type Inspection
Activity Nr 959005
Safety Yes
Type Inspection
Activity Nr 959244
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-03-17
Current Penalty 3675.0
Initial Penalty 4900.0
Final Order 2014-03-25
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 02/14/14, at the Eyer Building Complex, undergoing renovations, located on 120 West Commercial Street, in East Rochester, New York, an employee was exposed to an open sided surface (roof) measuring 15 feet from ground level without fall protection. NO ABATEMENT CERTIFICATION REQUIRED
312835184 0213600 2009-01-09 435 NORTH HENRIETTA ROAD, ROCHESTER, NY, 14620
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-09
Case Closed 2009-01-12
312791205 0213600 2008-12-18 435 NORTH HENRIETTA ROAD, ROCHESTER, NY, 14620
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-01-30
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-03-03

Related Activity

Type Referral
Activity Nr 201337771
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2009-02-03
Abatement Due Date 2009-03-08
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-02-03
Abatement Due Date 2009-03-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State