Search icon

KEN-ROSE, INC.

Company Details

Name: KEN-ROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2189091
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, United States, 11518

Contact Details

Phone +1 516-881-7345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
ROSEMARY DOMBROWSKI Chief Executive Officer 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2010-03-03 2013-10-23 Address 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2010-03-03 2013-10-23 Address 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2010-03-03 2013-10-23 Address 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1999-11-08 2010-03-03 Address 83 ALTHOUSE AVE, EAST ROCKAWAY, NY, 11518, 2046, USA (Type of address: Principal Executive Office)
1999-11-08 2010-03-03 Address 83 ALTHOUSE AVE, EAST ROCKAWAY, NY, 11518, 2046, USA (Type of address: Chief Executive Officer)
1997-10-14 2010-03-03 Address 83 ALTHOUSE AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1997-10-14 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220504001716 2022-05-04 BIENNIAL STATEMENT 2021-10-01
131023002198 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111025002190 2011-10-25 BIENNIAL STATEMENT 2011-10-01
110520001028 2011-05-20 ANNULMENT OF DISSOLUTION 2011-05-20
DP-1936748 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100303002149 2010-03-03 BIENNIAL STATEMENT 2009-10-01
080509002087 2008-05-09 BIENNIAL STATEMENT 2007-10-01
011114002591 2001-11-14 BIENNIAL STATEMENT 2001-10-01
991108002700 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971014000359 1997-10-14 CERTIFICATE OF INCORPORATION 1997-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861388 0213600 1997-08-08 MANITOU BUSINESS PARK 2580 MANITOU ROAD, TOWN OF GATES, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-11
Case Closed 1999-04-16

Related Activity

Type Complaint
Activity Nr 201319753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-02-06
Abatement Due Date 1998-02-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 1998-02-06
Abatement Due Date 1998-02-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 D16 II
Issuance Date 1998-02-06
Abatement Due Date 1998-02-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-24
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State