Search icon

DAVID L. KEMPTON, INC.

Company Details

Name: DAVID L. KEMPTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2272569
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 50 NO. HARRISON AVENUE, SUITE 10, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
DAVID L. KEMPTON Chief Executive Officer 50 NO. HARRISON AVENUE, SUITE 10, CONGERS, NY, United States, 10920

History

Start date End date Type Value
1998-06-24 2007-07-16 Address 500 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1864285 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070716000048 2007-07-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-07-16
020521002973 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000609002540 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980624000157 1998-06-24 CERTIFICATE OF INCORPORATION 1998-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313756207 0213100 2009-12-04 16 D'ALFONSO RD., NEWBURGH, NY, 12550
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2009-12-04
Emphasis N: DI2009NR
Case Closed 2013-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 70
Gravity 00
304465198 0213100 2002-03-14 480 AVENUE OF AMERICAS, NEW WINDSOR, NY, 12553
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-03-14
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-03-27
Abatement Due Date 2002-04-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1008281 Other Contract Actions 2010-11-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-11-02
Termination Date 2012-06-25
Date Issue Joined 2011-02-11
Pretrial Conference Date 2011-04-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name LINCOLN GENERAL INSURANCE COMP
Role Plaintiff
Name DAVID L. KEMPTON, INC.
Role Defendant
1007652 Employee Retirement Income Security Act (ERISA) 2010-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-10-06
Termination Date 2011-04-28
Section 0185
Sub Section EP
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE LOCAL
Role Plaintiff
Name DAVID L. KEMPTON, INC.
Role Defendant
0601345 Employee Retirement Income Security Act (ERISA) 2006-02-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2006-02-21
Termination Date 2006-04-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF PLUMBERS & STEAMFI
Role Plaintiff
Name DAVID L. KEMPTON, INC.
Role Defendant
1102998 Employee Retirement Income Security Act (ERISA) 2011-05-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-05-03
Termination Date 2011-12-19
Section 0185
Status Terminated

Parties

Name BOARD OF TRUSTEES OF TH,
Role Plaintiff
Name DAVID L. KEMPTON, INC.
Role Defendant
0300534 Other Contract Actions 2003-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 216
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-01-24
Termination Date 2004-01-13
Date Issue Joined 2003-03-04
Pretrial Conference Date 2003-04-03
Section 1332
Status Terminated

Parties

Name DAVID L. KEMPTON, INC.
Role Plaintiff
Name HARTFORD FIRE INS.CO
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State