Search icon

KERR CONSTRUCTION, INC.

Company Details

Name: KERR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1989 (36 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1363563
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Principal Address: RIVER DRIVE CENTER 2, ELMWOOD PARK, NJ, United States, 07407
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES J KERR Chief Executive Officer RIVER DRIVE CENTER 2, ELMWOOD PARK, NJ, United States, 07407

Filings

Filing Number Date Filed Type Effective Date
DP-1410834 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
000050002251 1993-09-30 BIENNIAL STATEMENT 1993-06-01
930416002284 1993-04-16 BIENNIAL STATEMENT 1992-06-01
C025860-4 1989-06-23 APPLICATION OF AUTHORITY 1989-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106754054 0215600 1992-04-21 149-11 MELBOURNE AVENUE, QUEENS, NY, 11367
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-04-21
Emphasis N: TRENCH
Case Closed 1992-06-24

Related Activity

Type Referral
Activity Nr 901232512
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
106535032 0213100 1988-09-29 COHOES CRESCENT RD.,HYDRO PLANT, COHOES, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-30
Case Closed 1988-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1988-11-08
Abatement Due Date 1988-11-11
Nr Instances 1
Nr Exposed 4
100693662 0214700 1987-06-25 STEWART AVE., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-01
Abatement Due Date 1987-07-04
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-07-01
Abatement Due Date 1987-07-04
Nr Instances 1
Nr Exposed 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State