Search icon

KENROD INC.

Company Details

Name: KENROD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1970 (55 years ago)
Date of dissolution: 21 Aug 2001
Entity Number: 291746
ZIP code: 10011
County: Monroe
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1970-06-16 2000-11-10 Address 2 EXCHANGE ST., 1000 CROSSROADS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010821000400 2001-08-21 CERTIFICATE OF DISSOLUTION 2001-08-21
C298658-2 2001-02-06 ASSUMED NAME CORP INITIAL FILING 2001-02-06
001110000274 2000-11-10 CERTIFICATE OF CHANGE 2000-11-10
840583-4 1970-06-16 CERTIFICATE OF INCORPORATION 1970-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
169896 0215800 1984-03-12 ARROW BEND DRIVE, Williamson, NY, 14589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-13
Case Closed 1984-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 1
12040945 0215800 1983-01-11 CAMILLUS PLAZA HILLS DEPT, Camillus, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-11
Case Closed 1983-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State