Search icon

KENNEDY CONTRACTING, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89B BELLPORT AVE, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
MICHAEL KENNEDY Chief Executive Officer 89-B BELLPORT AVE, YAPHANK, NY, United States, 11980

History

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)

Filings

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

Motor Carrier Census

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
Legal Name KENNEDY CONTRACTING
DBA Name -
Physical Address 89B BELLPORT AVENUE, YAPHANK, NY, 11980, US
Mailing Address 89B BELLPORT AVENUE, YAPHANK, NY, 11980, US
Phone (631) 345-3782
Fax (631) 345-3782
E-mail INFO@KENNEDYCONTRACTING.NET

Safety Measurement System - All Transportation

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