Search icon

KEN-MAR CAMERA CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
KEN REISHER Chief Executive Officer 204 OLD POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113921217 0214700 1991-07-30 27 GREAT NECK ROAD, GREAT NECK, NY, 11021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-02
Case Closed 1991-12-31

Related Activity

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