Search icon

KINANECO., INC.

Company Details

Name: KINANECO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1973 (52 years ago)
Entity Number: 254133
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG KINANE Chief Executive Officer 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
KINANECO PRINTING SYSTEMS INC DOS Process Agent 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2003-02-14 2007-03-06 Address 2925 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2003-02-14 2007-03-06 Address 2925 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2001-02-16 2007-03-06 Address 2925 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1993-03-31 2003-02-14 Address 2925 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-03-31 2003-02-14 Address 2925 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1993-03-31 2001-02-16 Address 2925 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1992-04-07 1993-03-31 Address 2925 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1973-02-15 1992-04-07 Address 5933 SO. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002427 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110309002259 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090220002182 2009-02-20 BIENNIAL STATEMENT 2009-02-01
20070419008 2007-04-19 ASSUMED NAME CORP INITIAL FILING 2007-04-19
070306002831 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050321002005 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030918000901 2003-09-18 CERTIFICATE OF AMENDMENT 2003-09-18
030214002808 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010216002252 2001-02-16 BIENNIAL STATEMENT 2001-02-01
991116002371 1999-11-16 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365265 0215800 2008-08-20 2925 MILTON AVE, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-28
Emphasis N: AMPUTATE
Case Closed 2008-11-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2008-09-05
Abatement Due Date 2008-10-08
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 2008-09-05
Abatement Due Date 2008-10-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-09-05
Abatement Due Date 2008-09-10
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2008-09-05
Abatement Due Date 2008-09-10
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2008-09-05
Abatement Due Date 2008-09-10
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State