Search icon

KENNETH J. HERMAN, INC.

Company Details

Name: KENNETH J. HERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1967 (58 years ago)
Date of dissolution: 09 Jun 2020
Entity Number: 208437
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. HERMAN Chief Executive Officer 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112133681
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-26 2007-03-20 Address 151 DIXON AVE, AMITYVILLE, NY, 11701, 2811, USA (Type of address: Chief Executive Officer)
1997-03-26 2007-03-20 Address 151 DIXON AVE, AMITYVILLE, NY, 11701, 2811, USA (Type of address: Principal Executive Office)
1997-03-26 2007-03-20 Address 151 DIXON AVE, AMITYVILLE, NY, 11701, 2811, USA (Type of address: Service of Process)
1967-03-28 1997-03-26 Address 99 BAYVIEW AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609000161 2020-06-09 CERTIFICATE OF DISSOLUTION 2020-06-09
170301006505 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007213 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006803 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110323002119 2011-03-23 BIENNIAL STATEMENT 2011-03-01

Trademarks Section

Serial Number:
73345457
Mark:
HERMAN'S SWEATHOGS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1982-01-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
HERMAN'S SWEATHOGS

Goods And Services

For:
Construction Services-Namely, Fabrication and Erection of Aluminum Siding and Related Exterior Metal Work
First Use:
1978-07-14
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT TERMINAL 5I JFK ACCESS ROAD, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-12
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT TERMINAL 4 JFK ACCESS ROAD, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-11
Type:
Referral
Address:
151 DIXON AVE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-08
Type:
Prog Related
Address:
291 W.231ST STREET, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-14
Type:
Prog Related
Address:
BLDG "R"/"K" STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State