Name: | KAMRO CHAMPION LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 03 Sep 1999 |
Entity Number: | 1317740 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1800 HYMUS BLVD, DORVAL, QC, Canada, H9P2N-6 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL KENNEY | Chief Executive Officer | 1800 HYMUS BLVD, DORVAL, QC, Canada, H9P2N-6 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-07 | 1999-02-02 | Address | 1800 HYMUS BLVD, DORVAL, CAN (Type of address: Chief Executive Officer) |
1993-06-22 | 1997-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-22 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-05-26 | 1997-04-07 | Address | 45 COMET STREET, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1997-04-07 | Address | 45 COMET STREET, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1993-06-22 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-01-18 | 1993-05-26 | Address | 460 PARK AVENUE, ATT: SUSAN KLEIN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990914000965 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
990825000270 | 1999-08-25 | CERTIFICATE OF MERGER | 1999-09-03 |
990202002005 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
970407002379 | 1997-04-07 | BIENNIAL STATEMENT | 1997-01-01 |
930622000413 | 1993-06-22 | CERTIFICATE OF CHANGE | 1993-06-22 |
930526002203 | 1993-05-26 | BIENNIAL STATEMENT | 1993-01-01 |
B730687-4 | 1989-01-18 | CERTIFICATE OF INCORPORATION | 1989-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106913189 | 0213600 | 1991-03-19 | 45 COMET AVENUE, BUFFALO, NY, 14216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73044554 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-05-10 |
Current Penalty | 2250.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-05-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-04-18 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-04-18 |
Nr Instances | 3 |
Nr Exposed | 25 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-06-30 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-04-18 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-04-18 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-04-15 |
Abatement Due Date | 1991-06-30 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State