Name: | KEN-MAR CAMERA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1963 (62 years ago) |
Date of dissolution: | 12 Feb 2010 |
Entity Number: | 160209 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
KEN REISHER | Chief Executive Officer | 204 OLD POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2009-10-29 | Address | 836 WILLIS AVE., ALBERTSON, NY, 11507, 1920, USA (Type of address: Principal Executive Office) |
1999-11-01 | 2009-10-29 | Address | 836 WILLIS AVE., ALBERTSON, NY, 11507, 1920, USA (Type of address: Service of Process) |
1995-02-23 | 1999-11-01 | Address | 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1999-11-01 | Address | 27 GREAT NECK RD, GREAT NECK, NY, 11021, 3303, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1999-11-01 | Address | 27 GREAT NECK RD, GREAT NECK, NY, 11021, 3303, USA (Type of address: Service of Process) |
1963-10-01 | 1995-02-23 | Address | 371 SOUTH LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100212000256 | 2010-02-12 | CERTIFICATE OF DISSOLUTION | 2010-02-12 |
091029002516 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071010002793 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051121002537 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
20050808013 | 2005-08-08 | ASSUMED NAME CORP INITIAL FILING | 2005-08-08 |
031008002649 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
010927002235 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991101002094 | 1999-11-01 | BIENNIAL STATEMENT | 1999-10-01 |
971007002113 | 1997-10-07 | BIENNIAL STATEMENT | 1997-10-01 |
950223002073 | 1995-02-23 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113921217 | 0214700 | 1991-07-30 | 27 GREAT NECK ROAD, GREAT NECK, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74951500 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-08-26 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-08-26 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 16 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-08-27 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-08-27 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-08-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State