Search icon

KLEWIN BUILDING COMPANY, INC.

Company Details

Name: KLEWIN BUILDING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823338
ZIP code: 06360
County: New York
Place of Formation: Delaware
Address: 40 CONNECTICUT AVENUE, NORWICH, CT, United States, 06360
Principal Address: 40 CONNECTICUT AVE, NORWICH, CT, United States, 06360

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CONNECTICUT AVENUE, NORWICH, CT, United States, 06360

Chief Executive Officer

Name Role Address
MICHAEL D'AMATO Chief Executive Officer 40 CONNECTICUT AVE, NORWICH, CT, United States, 06360

History

Start date End date Type Value
2002-10-16 2019-01-28 Address 111 EIGHTH AVEE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-35972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080929002730 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061108002631 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041105003198 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021016000558 2002-10-16 APPLICATION OF AUTHORITY 2002-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305775074 0216000 2004-02-04 1015 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-30
Case Closed 2004-05-14

Related Activity

Type Complaint
Activity Nr 203599840
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260501 B04 III
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
305774457 0216000 2003-12-23 1015 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-12-23
Emphasis N: TRENCH, L: FALL
Case Closed 2003-12-29

Related Activity

Type Complaint
Activity Nr 203599592
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600704 Other Personal Injury 2006-10-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-23
Termination Date 2008-03-11
Date Issue Joined 2006-10-23
Section 1441
Sub Section PI
Status Terminated

Parties

Name LATTA
Role Plaintiff
Name KLEWIN BUILDING COMPANY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State