Search icon

KAYD INC.

Company Details

Name: KAYD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2353128
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: PO BOX 1009, SELDEN, NY, United States, 11784
Principal Address: 22 FOUNTAIN AVE, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1009, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
RICHARD D WHITNEY Chief Executive Officer 22 FOUNTAIN AVE, SELDEN, NY, United States, 11784

History

Start date End date Type Value
1999-03-05 2001-03-28 Address P.O. BOX 461, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1765829 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010328002749 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990305000666 1999-03-05 CERTIFICATE OF INCORPORATION 1999-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706940 0214700 2001-04-19 EARLY CHILDHOOD, EAST ISLIP, NY, 11730
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-19
Emphasis S: CONSTRUCTION
Case Closed 2001-06-01
302703939 0214700 2000-10-03 JERICHO HIGH SCHOOL, JERICHO, NY, 11753
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-03
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2006-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2000-10-24
Abatement Due Date 2000-11-09
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Other
Standard Cited 19261052 B03
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01008
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2000-10-24
Abatement Due Date 2000-11-02
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 2000-10-24
Abatement Due Date 2000-11-02
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-10-24
Abatement Due Date 2000-10-27
Nr Instances 1
Nr Exposed 10
Gravity 00
302699202 0214700 1999-07-08 OYSTER BAY HIGH SCHOOL, OYSTER BAY, NY, 11771
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-07-08
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-08-10

Related Activity

Type Complaint
Activity Nr 200149953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-07-22
Abatement Due Date 1999-07-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 1999-07-22
Abatement Due Date 1999-08-17
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302696 Employee Retirement Income Security Act (ERISA) 2003-05-29 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-05-29
Termination Date 2003-09-04
Section 1132
Status Terminated

Parties

Name PISCITELLI, AS A TRUSTEE OF TH
Role Plaintiff
Name KAYD INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State