Search icon

KC'S CONSTRUCTION & LANDSCAPING, INC.

Company Details

Name: KC'S CONSTRUCTION & LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258994
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: PO BOX 261, WATERVLIET, NY, United States, 12189
Principal Address: 2 Pine Street, Green Island, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM CONNELLY DOS Process Agent PO BOX 261, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
THOMAS J CONNELLY Chief Executive Officer PO BOX 261, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2024-05-03 2024-05-03 Address PO BOX 261, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address POST OFFICE BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2017-07-27 2024-05-03 Address POST OFFICE BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2017-07-27 2024-05-03 Address POST OFFICE BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2010-05-12 2017-07-27 Address PO BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2006-06-19 2017-07-27 Address 3 CANNON ST, 333EN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office)
2006-06-19 2010-05-12 Address 3 CANNON ST, PO BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2004-09-16 2017-07-27 Address PO BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2004-09-16 2006-06-19 Address 3 CANNON ST, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2004-09-16 2006-06-19 Address 17 LOWER HUDSON AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240503000675 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221003002368 2022-10-03 BIENNIAL STATEMENT 2022-05-01
180530006145 2018-05-30 BIENNIAL STATEMENT 2018-05-01
170727002034 2017-07-27 BIENNIAL STATEMENT 2016-05-01
100512002534 2010-05-12 BIENNIAL STATEMENT 2010-05-01
080812002650 2008-08-12 BIENNIAL STATEMENT 2008-05-01
060619002857 2006-06-19 BIENNIAL STATEMENT 2006-05-01
040916002053 2004-09-16 BIENNIAL STATEMENT 2004-05-01
020430002788 2002-04-30 BIENNIAL STATEMENT 2002-05-01
980512000766 1998-05-12 CERTIFICATE OF INCORPORATION 1998-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339512444 0213100 2013-12-04 5 GEORGE STREET, GREEN ISLAND, NY, 12183
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-12-04
Emphasis N: TRENCH, P: TRENCH
Case Closed 2014-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2013-12-13
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: (a) Jobsite - on or about December 4, 2013 - a ladder or a ramp was not provided for the employee that was required to enter the excavated trench to make repairs to the 12 inch diameter water main.
Citation ID 01002A
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2013-12-13
Current Penalty 0.0
Initial Penalty 1360.0
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c): (a) Jobsite - on or about December 4, 2013 - the excavated trench, measuring 17 feet long by 6 feet wide by 6 feet deep was not provided with any cave-in protection.
Citation ID 01002B
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2013-12-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems: (a) Jobsite - on or about December 4, 2013 - an inspection of the water main trench, measuring 17 feet long by 6 feet wide by 6 feet deep was not conducted by an excavation competent person prior to an employee performing work in this trench.
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I03
Issuance Date 2013-12-13
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(i)(3): Sidewalks, pavements, or appurtenant structures had been undermined and a support system or another method was not provided to protect employees from the possible collapse of such structures: (a) Jobsite - on or about December 4, 2013 - undermining of the asphalt and cobblestone road occurred at the top of the Northeast End of this excavated trench.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State