Search icon

KENSTAR CONSTRUCTION CORP.

Company Details

Name: KENSTAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048319
ZIP code: 11716
County: Richmond
Place of Formation: New York
Address: 100 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-589-6001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. SWANY Chief Executive Officer 100 KEYLAND COURT, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
2002496-DCA Inactive Business 2014-01-13 2017-02-28

History

Start date End date Type Value
1996-07-16 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-16 2006-10-17 Address POST OFFICE BOX 60418, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705006461 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100727003095 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080721002541 2008-07-21 BIENNIAL STATEMENT 2008-07-01
061017003037 2006-10-17 BIENNIAL STATEMENT 2006-07-01
960716000276 1996-07-16 CERTIFICATE OF INCORPORATION 1996-07-16

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-04 2015-04-15 Non-Delivery of Service No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2044488 RENEWAL INVOICED 2015-04-10 100 Home Improvement Contractor License Renewal Fee
2044487 TRUSTFUNDHIC INVOICED 2015-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1486822 FINGERPRINT INVOICED 2013-10-31 75 Fingerprint Fee
1486780 LICENSE INVOICED 2013-10-31 75 Home Improvement Contractor License Fee
1486781 TRUSTFUNDHIC INVOICED 2013-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1486849 FINGERPRINT CREDITED 2013-10-31 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-23 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data
2015-09-23 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2015-09-23 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2015-09-23 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2015-09-23 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2015-09-23 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2015-09-23 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-02
Type:
Planned
Address:
BROADWAY AND E. CARL STREET, HICKSVILLE, NY, 11746
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-17
Type:
Planned
Address:
45 HALL STREET, EASTCHESTER, NY, 10709
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KENSTAR CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
EMPIRE STATE CARPENTERS ANNUIT
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State