Search icon

KEN-ART CONSTRUCTION CORP.

Company Details

Name: KEN-ART CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1566454
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 917-14 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917-14 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
KEN MORAN Chief Executive Officer 917-14 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2000-01-21 2001-08-02 Address 917-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-01-21 2001-08-02 Address 917-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1991-08-05 2000-01-21 Address 150 MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751487 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010802002240 2001-08-02 BIENNIAL STATEMENT 2001-08-01
000121002256 2000-01-21 BIENNIAL STATEMENT 1999-08-01
910805000378 1991-08-05 CERTIFICATE OF INCORPORATION 1991-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937210 0214700 1994-09-26 239-10 LINDEN BLVD, ELMONT, NY, 11704
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-11-16
Case Closed 1995-02-28

Related Activity

Type Referral
Activity Nr 901216184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-12-08
Abatement Due Date 1994-12-28
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-12-08
Abatement Due Date 1994-12-13
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-12-08
Abatement Due Date 1994-12-13
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-12-08
Abatement Due Date 1994-12-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1994-12-08
Abatement Due Date 1994-12-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State