Search icon

KENNY'S PLUMBING & HEATING, INC.

Company Details

Name: KENNY'S PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2000 (25 years ago)
Entity Number: 2539491
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 160 MANETTO HILL ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 160 MANETTO HILL RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 MANETTO HILL ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
KENNETH M BOYCE Chief Executive Officer 160 MANETTO HILL RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2002-09-19 2006-07-27 Address 160 MANTELLO HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-09-19 2006-07-27 Address 160 MANTELLO HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-08-07 2006-07-27 Address 160 MANETTO HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002146 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100812002896 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080818002757 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060727002627 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040831002066 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020919002061 2002-09-19 BIENNIAL STATEMENT 2002-08-01
000807000144 2000-08-07 CERTIFICATE OF INCORPORATION 2000-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431314 0215600 2011-06-23 144-02 135TH AVENUE, JAMAICA, NY, 11436
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-09-29
Emphasis S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-10-24

Related Activity

Type Complaint
Activity Nr 207619461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-06
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2011-10-03
Abatement Due Date 2011-10-06
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-06
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-06
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-19
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State