Search icon

DAVID & KENNY, INC.

Company Details

Name: DAVID & KENNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1992 (33 years ago)
Date of dissolution: 13 May 1993
Entity Number: 1637348
ZIP code: 00000
County: Nassau
Place of Formation: New York
Address: 559 FULTON STREET, FARMINGVILLE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P9WJYLSHGJ18 2025-03-12 16 E END AVE, ONEONTA, NY, 13820, 2009, USA 18 EAST END AVE, ONEONTA, NY, 13820, USA

Business Information

Doing Business As TECHKNOWLEDGE
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2024-03-12
Entity Start Date 2015-09-06
Fiscal Year End Close Date Mar 06

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID KENNY
Role OWNER
Address 18 EAST END AVE, ONEONTA, NY, 13820, USA
Government Business
Title PRIMARY POC
Name DAVID KENNY
Role OWNER
Address 18 EAST END AVE, ONEONTA, NY, 13820, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 FULTON STREET, FARMINGVILLE, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
930513000571 1993-05-13 CERTIFICATE OF DISSOLUTION 1993-05-13
920518000343 1992-05-18 CERTIFICATE OF INCORPORATION 1992-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100223155 0213100 1986-06-02 ROUTE 9, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-02
Case Closed 1986-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State