Search icon

KINLEY CORPORATION

Headquarter

Company Details

Name: KINLEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1964 (60 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 181101
ZIP code: 10011
County: Cattaraugus
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 260 N UNION ST, 2ND FL, OLEAN, NY, United States, 14760

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of KINLEY CORPORATION, MINNESOTA e018a13a-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of KINLEY CORPORATION, IDAHO 268965 IDAHO
Headquarter of KINLEY CORPORATION, IDAHO 375400 IDAHO

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES H. KINLEY Chief Executive Officer P.O. BOX 1190, OLEAN, NY, United States, 14760

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1993-02-05 1997-01-14 Address 201 NORTH UNION STREET, ROOM 502, OLEAN, NY, 14760, 6190, USA (Type of address: Principal Executive Office)
1993-02-05 2011-11-04 Address P.O. BOX 1190, OLEAN, NY, 14760, 6190, USA (Type of address: Service of Process)
1964-11-04 1993-02-05 Address NO ST. ADD, OLEAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104000218 2011-11-04 CERTIFICATE OF CHANGE 2011-11-04
971226000289 1997-12-26 CERTIFICATE OF MERGER 1997-12-31
970114002170 1997-01-14 BIENNIAL STATEMENT 1996-11-01
930205002821 1993-02-05 BIENNIAL STATEMENT 1992-11-01
C194197-2 1992-11-20 ASSUMED NAME CORP INITIAL FILING 1992-11-20
462574 1964-11-04 CERTIFICATE OF INCORPORATION 1964-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343668992 0213600 2018-12-13 7TH AND MAPLE STREET, ALLEGANY, NY, 14706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-12-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-12-27
337230031 0213600 2012-11-06 115 EAST MAIN STREET, ALLEGANY, NY, 14706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-11-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2012-11-06
331907675 0213600 2012-01-31 ROUTE 417, OLEAN, NY, 14760
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 2012-01-31
Emphasis N: CTARGET
Case Closed 2012-01-31
313964033 0213600 2009-12-07 5536 COUNTY ROAD 48, BELMONT, NY, 14813
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-07
Case Closed 2009-12-07
309114239 0213600 2005-06-30 6970 KIDNEY RD., MANSFIELD, NY, 14755
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-06-30
Emphasis L: FALL
Case Closed 2006-01-10

Related Activity

Type Complaint
Activity Nr 204899124
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-09-09
Abatement Due Date 2005-09-27
Current Penalty 1300.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Hazard STRUCK BY

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3772491 Interstate 2023-02-27 2650 2022 9 2 Private(Property)
Legal Name KINLEY CORPORATION
DBA Name -
Physical Address 3295 MAPLE AVE, ALLEGANY, NY, 14706-9611, US
Mailing Address 3295 MAPLE AVE, ALLEGANY, NY, 14706-9611, US
Phone (716) 372-4534
Fax (716) 372-0820
E-mail DON.WILCOX@KINLEYCORP.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: 18 Mar 2025

Sources: New York Secretary of State