-
Home Page
›
-
Counties
›
-
Westchester
›
-
10514
›
-
KENCO CONTRACTING INC.
Company Details
Name: |
KENCO CONTRACTING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Oct 1990 (35 years ago)
|
Date of dissolution: |
11 Aug 2004 |
Entity Number: |
1480912 |
ZIP code: |
10514
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
144 KING STREET, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KENNETH SCHWEBEL
|
Chief Executive Officer
|
144 KING STREET, CHAPPAQUA, NY, United States, 10514
|
DOS Process Agent
Name |
Role |
Address |
KENNETH SCHWEBEL
|
DOS Process Agent
|
144 KING STREET, CHAPPAQUA, NY, United States, 10514
|
History
Start date |
End date |
Type |
Value |
1990-10-11
|
1993-11-04
|
Address
|
327 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040811000048
|
2004-08-11
|
CERTIFICATE OF DISSOLUTION
|
2004-08-11
|
990409002193
|
1999-04-09
|
BIENNIAL STATEMENT
|
1998-10-01
|
970114002019
|
1997-01-14
|
BIENNIAL STATEMENT
|
1996-10-01
|
931104002936
|
1993-11-04
|
BIENNIAL STATEMENT
|
1993-10-01
|
901011000474
|
1990-10-11
|
CERTIFICATE OF INCORPORATION
|
1990-10-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
301453296
|
0216000
|
1996-07-02
|
6 KILBORN LANE, BEDFORD, NY, 10506
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-07-03
|
Case Closed |
1996-09-09
|
Related Activity
Type |
Complaint |
Activity Nr |
79120531 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
1996-07-18 |
Abatement Due Date |
1996-07-23 |
Current Penalty |
562.5 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
1996-07-18 |
Abatement Due Date |
1996-07-23 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260501 B04 |
Issuance Date |
1996-07-18 |
Abatement Due Date |
1996-07-23 |
Current Penalty |
562.5 |
Initial Penalty |
750.0 |
Nr Instances |
3 |
Nr Exposed |
1 |
Gravity |
03 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State