Search icon

KAMRO CHAMPION LIGHTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL KENNEY Chief Executive Officer 1800 HYMUS BLVD, DORVAL, QC, Canada, H9P2N-6

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106913189 0213600 1991-03-19 45 COMET AVENUE, BUFFALO, NY, 14216
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-05-30
Case Closed 1991-07-12

Related Activity

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