Name: | KENNEDY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1999 (26 years ago) |
Entity Number: | 2416403 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 89B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Principal Address: | 89-B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
MICHAEL KENNEDY | Chief Executive Officer | 89-B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-09 | 2011-09-26 | Address | 151 BELLPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2009-10-26 | Address | 151 BELLPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2001-09-20 | 2011-09-26 | Address | 151 BELLPORT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2003-09-09 | Address | 151 BELLPORT AVENUE, MEDFORD, NH, 11763, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2003-09-09 | Address | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906006306 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
131122006166 | 2013-11-22 | BIENNIAL STATEMENT | 2013-09-01 |
110926002067 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
091026002046 | 2009-10-26 | BIENNIAL STATEMENT | 2009-09-01 |
070917002875 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051108002900 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030909002721 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010920002129 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
990907000555 | 1999-09-07 | CERTIFICATE OF INCORPORATION | 1999-09-07 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1137484 | Intrastate Non-Hazmat | 2024-03-28 | 35000 | 2024 | 3 | 2 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State