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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CONNECTICUT AVENUE, NORWICH, CT, United States, 06360 |
Name | Role | Address |
---|---|---|
MICHAEL D'AMATO | Chief Executive Officer | 40 CONNECTICUT AVE, NORWICH, CT, United States, 06360 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305775074 | 0216000 | 2004-02-04 | 1015 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600704 | Other Personal Injury | 2006-10-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LATTA |
Role | Plaintiff |
Name | KLEWIN BUILDING COMPANY, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State