Search icon

KESSMAN BROTHERS, INC.

Company Details

Name: KESSMAN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1973 (52 years ago)
Entity Number: 255372
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: BOX 405, PATTERSON, NY, United States, 12563
Principal Address: BOX 405, CORNWALL HILL ROAD, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD KESSMAN Chief Executive Officer BOX 405, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 405, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
1973-03-02 1993-08-18 Address CORNWALL HILL ROAD, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C279671-2 1999-10-08 ASSUMED NAME CORP INITIAL FILING 1999-10-08
990318002608 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970325002665 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940425002638 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930818002564 1993-08-18 BIENNIAL STATEMENT 1993-03-01
A53901-6 1973-03-02 CERTIFICATE OF INCORPORATION 1973-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12099362 0235500 1981-09-11 16 18 CORNWALL HILL RD, Patterson, NY, 12563
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1981-09-11
Case Closed 1981-09-23
12106811 0235500 1980-08-27 16-18 CORNWALL HILL ROAD, Patterson, NY, 12563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-02
Case Closed 1980-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1980-09-18
Abatement Due Date 1980-09-26
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 A08
Issuance Date 1980-09-18
Abatement Due Date 1980-09-26
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 D04
Issuance Date 1980-09-18
Abatement Due Date 1980-09-26
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 D08
Issuance Date 1980-09-18
Abatement Due Date 1980-09-26
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1980-09-18
Abatement Due Date 1980-09-26
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 F01 I
Issuance Date 1980-09-18
Abatement Due Date 1980-09-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100142 F01 II
Issuance Date 1980-09-18
Abatement Due Date 1980-09-26
Nr Instances 2
12090692 0235500 1979-09-27 CORNWALL HILL RD, Patterson, NY, 12563
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1979-09-28
Case Closed 1984-03-10
12111126 0235500 1975-10-01 CORNWALL HILL ROAD, Patterson, NY, 12563
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1975-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-10-29
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-29
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-29
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 F05
Issuance Date 1975-10-29
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 F04
Issuance Date 1975-10-29
Abatement Due Date 1975-12-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State