Search icon

KOS DEVELOPMENT, INC.

Company Details

Name: KOS DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2002 (23 years ago)
Date of dissolution: 01 Apr 2014
Entity Number: 2772562
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: PO BOX 60251, ROCHESTER, NY, United States, 14606
Principal Address: 345 N. GREECE RD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES H. KUSSE DOS Process Agent PO BOX 60251, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JAMES H KUSSE Chief Executive Officer PO BOX 60251, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2005-03-10 2010-07-08 Address PO BOX 60251, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2005-03-10 2010-07-08 Address 185 WILDER TERRACE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2002-05-30 2005-03-10 Address 345 NORTH GREECE ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401000658 2014-04-01 CERTIFICATE OF DISSOLUTION 2014-04-01
100708002751 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080521002651 2008-05-21 BIENNIAL STATEMENT 2008-05-01
050310002301 2005-03-10 BIENNIAL STATEMENT 2004-05-01
020530000052 2002-05-30 CERTIFICATE OF INCORPORATION 2002-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313843575 0213600 2009-10-19 174 PINACLE ROAD, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-20
Case Closed 2010-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
308464817 0213600 2005-01-13 8160 BANK STREET ROAD, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-13
Case Closed 2005-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2005-01-31
Abatement Due Date 2005-01-13
Current Penalty 318.0
Initial Penalty 318.0
Contest Date 2005-02-17
Final Order 2005-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2005-01-31
Abatement Due Date 2005-01-13
Current Penalty 318.0
Initial Penalty 318.0
Contest Date 2005-02-17
Final Order 2005-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2005-01-31
Abatement Due Date 2005-01-13
Contest Date 2005-02-17
Final Order 2005-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
307097907 0213600 2003-12-11 3651 LATTA ROAD, GREECE, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-11
Case Closed 2004-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-01-08
Abatement Due Date 2003-12-11
Current Penalty 191.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2004-01-08
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State