Search icon

KINLEY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KINLEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1964 (61 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

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

Links between entities

Type:
Headquarter of
Company Number:
e018a13a-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
268965
State:
IDAHO
Type:
Headquarter of
Company Number:
375400
State:
IDAHO

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

Trademarks Section

Serial Number:
75430415
Mark:
KINLEY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-02-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
KINLEY

Goods And Services

For:
storage of fuels; and transmission of fuels through pipelines
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
transportation fuel contractor services, namely, construction and repair of transportation fuel facilities; soil stabilization services, namely, the injection of chemicals and water into expansive clay soil; and real estate development
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-13
Type:
Planned
Address:
7TH AND MAPLE STREET, ALLEGANY, NY, 14706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-06
Type:
Planned
Address:
115 EAST MAIN STREET, ALLEGANY, NY, 14706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-31
Type:
Prog Other
Address:
ROUTE 417, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-12-07
Type:
Planned
Address:
5536 COUNTY ROAD 48, BELMONT, NY, 14813
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-30
Type:
Complaint
Address:
6970 KIDNEY RD., MANSFIELD, NY, 14755
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 372-0820
Add Date:
2021-11-29
Operation Classification:
Private(Property)
power Units:
9
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1992-06-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KINLEY CORPORATION
Party Role:
Plaintiff
Party Name:
INTERGRATED RESOURCE
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KINLEY CORPORATION
Party Role:
Plaintiff
Party Name:
ANCIRA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State