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
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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES H. KINLEY | Chief Executive Officer | P.O. BOX 1190, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343668992 | 0213600 | 2018-12-13 | 7TH AND MAPLE STREET, ALLEGANY, NY, 14706 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
337230031 | 0213600 | 2012-11-06 | 115 EAST MAIN STREET, ALLEGANY, NY, 14706 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
331907675 | 0213600 | 2012-01-31 | ROUTE 417, OLEAN, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
313964033 | 0213600 | 2009-12-07 | 5536 COUNTY ROAD 48, BELMONT, NY, 14813 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
309114239 | 0213600 | 2005-06-30 | 6970 KIDNEY RD., MANSFIELD, NY, 14755 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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