Search icon

KENMORE CONTRACTING CO. INC.

Company Details

Name: KENMORE CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 197751
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 111 DAN TROY DR, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 DAN TROY DR, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
JACQUELINE C HANLEY Chief Executive Officer 111 DAN TROY DR, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
1993-09-15 1996-05-07 Address 1560 HARLEM ROAD, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-09-15 1996-05-07 Address 1560 HARLEM ROAD, CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process)
1993-01-12 1993-09-15 Address 111 DAN TROY DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-05-07 Address 1560 HARLEM ROAD, CHEEKTOWAGA, NY, 14206, USA (Type of address: Principal Executive Office)
1980-02-04 1993-09-15 Address 1560 HARLEM RD, CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process)
1966-04-20 1980-02-04 Address 1620 LIBERTY BANK BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114577 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980421002442 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960507002136 1996-05-07 BIENNIAL STATEMENT 1996-04-01
930915002123 1993-09-15 BIENNIAL STATEMENT 1993-04-01
930112003035 1993-01-12 BIENNIAL STATEMENT 1992-04-01
A641825-3 1980-02-04 CERTIFICATE OF AMENDMENT 1980-02-04
555129-3 1966-04-21 CERTIFICATE OF AMENDMENT 1966-04-21
554869-4 1966-04-20 CERTIFICATE OF INCORPORATION 1966-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10840262 0213600 1983-12-01 OAK & E TUPPER STS, Buffalo, NY, 14203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-12-07
Case Closed 1983-12-23

Related Activity

Type Referral
Activity Nr 909017170

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1983-12-29
Abatement Due Date 1983-12-11
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
10839496 0213600 1983-03-08 779 WASHINGTON ST, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-08
Case Closed 1983-04-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260550 B02
Issuance Date 1983-03-29
Abatement Due Date 1983-03-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
10838639 0213600 1982-07-14 MOOG CORPORATE HEADQUARTERS, East Aurora, NY, 14052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-14
Case Closed 1982-07-15
10847952 0213600 1982-05-24 101 OAK ST, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1982-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1982-06-03
Abatement Due Date 1982-06-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260751 D
Issuance Date 1982-06-03
Abatement Due Date 1982-05-28
Nr Instances 1
10838365 0213600 1982-04-19 SEWAGE TREATMENT PLANT LEHIGH, Lackawanna, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-19
Case Closed 1982-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-04-28
Abatement Due Date 1982-04-19
Nr Instances 1
10838316 0213600 1982-03-25 SOUTH PARK & MICHIGAN, Buffalo, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-04-07
Case Closed 1982-05-07

Related Activity

Type Complaint
Activity Nr 320218100

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1982-04-12
Abatement Due Date 1982-04-29
Nr Instances 1
11961000 0235400 1982-03-15 KODAK PARK BUILDING 350, Greece, NY, 14650
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-22
Case Closed 1982-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1982-04-07
Abatement Due Date 1982-03-16
Initial Penalty 280.0
Nr Instances 1
10807642 0213600 1981-08-18 LOCKPORT MEMORIAL HOSP, Lockport, NY, 14094
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-09-02
Case Closed 1981-09-08
10846905 0213600 1981-07-15 5 MAIN ST, Tonawanda, NY, 14150
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-07-29
Case Closed 1981-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-08-12
Abatement Due Date 1981-08-02
Current Penalty 50.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1981-07-30
Abatement Due Date 1981-08-02
Nr Instances 1
10855674 0213600 1980-12-02 ROUTE 18 & HOSMER ROAD, Barker, NY, 14012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-12-02
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-30
Case Closed 1981-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 A01
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Current Penalty 180.0
Initial Penalty 300.0
Contest Date 1980-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-03
Case Closed 1981-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1980-09-08
Abatement Due Date 1980-08-29
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1980-09-15
Final Order 1981-04-20
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-01-25
Case Closed 1977-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1977-04-15
Final Order 1977-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1977-04-15
Final Order 1977-08-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1975-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1975-10-22
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1975-10-22
Abatement Due Date 1975-11-10
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State