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 Summary

Date:
2009-10-19
Type:
Planned
Address:
174 PINACLE ROAD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-13
Type:
Planned
Address:
8160 BANK STREET ROAD, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-11
Type:
Planned
Address:
3651 LATTA ROAD, GREECE, NY, 14612
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State