Search icon

KENNY BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNY BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974321
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 290 LAKRIS DR, STE 103-317, MONROE, NY, United States, 10950
Principal Address: 290 LAKIS DR, STE 103-317, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GIACOMAZZA Chief Executive Officer 3 THORN DRIVE, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 LAKRIS DR, STE 103-317, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
200404243
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-10 2009-11-17 Address 6 REGINA DR, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2006-01-10 2013-12-04 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-01-10 2013-12-04 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-06 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-06 2006-01-10 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002385 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111118002404 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091117002024 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071204002143 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060110003013 2006-01-10 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-16
Type:
Referral
Address:
20 WEST ST, NEW YORK, NY, 10004
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-09-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE M P,
Party Role:
Plaintiff
Party Name:
KENNY BUILDING SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State