Search icon

KEARNS ELECTRIC, INC.

Company Details

Name: KEARNS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1992 (33 years ago)
Entity Number: 1628367
ZIP code: 12589
County: Rockland
Place of Formation: New York
Address: 53 LOW ROAD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 LOW ROAD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
LEO KEARNS Chief Executive Officer 53 LOW ROAD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2010-05-17 2012-08-10 Address 53 LOW ROAD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2010-05-17 2012-08-10 Address 53 LOW ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2010-05-17 2012-08-10 Address 53 LOW ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2006-05-08 2010-05-17 Address 53 LOW RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1996-05-02 2010-05-17 Address 53 LOW RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1996-05-02 2006-05-08 Address 53 LOW RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1996-05-02 2010-05-17 Address 53 LOW RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1993-09-07 1996-05-02 Address 47 LOW ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1993-09-07 1996-05-02 Address 47 LOW ROAD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1993-09-07 1996-05-02 Address 47 LOW ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002194 2012-08-10 BIENNIAL STATEMENT 2012-04-01
100517002166 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080506002229 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060508002138 2006-05-08 BIENNIAL STATEMENT 2006-04-01
020405002574 2002-04-05 BIENNIAL STATEMENT 2002-04-01
980505002620 1998-05-05 BIENNIAL STATEMENT 1998-04-01
960502002050 1996-05-02 BIENNIAL STATEMENT 1996-04-01
930907002068 1993-09-07 BIENNIAL STATEMENT 1993-04-01
920413000292 1992-04-13 CERTIFICATE OF INCORPORATION 1992-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3783397 Intrastate Non-Hazmat 2021-12-16 - - 1 6 Private(Property)
Legal Name KEARNS ELECTRIC INC
DBA Name -
Physical Address 53 LOW RD LEO KEARNS , WALLKILL, NY, 12589-3267, US
Mailing Address 53 LOW RD LEO KEARNS , WALLKILL, NY, 12589-3267, US
Phone (845) 831-5200
Fax -
E-mail CHRIS74KEARNS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State