Search icon

KENNY BUILDING SERVICES, INC.

Company Details

Name: KENNY BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNY BUILDING SERVICES, INC. 401(K) PLAN 2023 200404243 2024-08-12 KENNY BUILDING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 3 THORN DRIVE, HIGHLAND MILLS, NY, 10930
KENNY BUILDING SERVICES, INC. 401(K) PLAN 2022 200404243 2023-10-05 KENNY BUILDING SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 3 THORN DRIVE, HIGHLAND MILLS, NY, 10930
KENNY BUILDING SERVICES, INC. 401(K) PLAN 2021 200404243 2022-07-27 KENNY BUILDING SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 3 THORN DRIVE, HIGHLAND MILLS, NY, 10930
KENNY BUILDING SERVICES, INC. 401(K) PLAN 2020 200404243 2021-06-30 KENNY BUILDING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 3 THORN DRIVE, HIGHLAND MILLS, NY, 10930
KENNY BUILDING SERVICES, INC. 401(K) PLAN 2019 200404243 2020-08-18 KENNY BUILDING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 3 THORN DRIVE, HIGHLAND MILLS, NY, 10930
KENNY BUILDING SERVICES, INC. 401(K) PLAN 2018 200404243 2019-06-10 KENNY BUILDING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 3 THORN DRIVE, HIGHLAND MILLS, NY, 10930
KENNY BUILDING SERVICES, INC. 401(K) PLAN 2017 200404243 2018-06-11 KENNY BUILDING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 330 WEST 38TH STREET, NEW YORK, NY, 10018
KENNY BUILDING SERVICES INC. 401(K) PLAN 2016 200404243 2017-10-10 KENNY BUILDING SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 236110
Sponsor’s telephone number 2122902552
Plan sponsor’s address 367 WINDSOR HWY #421, NEW WINDSOR, NY, 12553

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

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
031106000450 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339072530 0215000 2013-05-16 20 WEST ST, NEW YORK, NY, 10004
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-05-16
Case Closed 2013-08-05

Related Activity

Type Referral
Activity Nr 819313
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905120 Employee Retirement Income Security Act (ERISA) 2019-09-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-09
Termination Date 2021-01-11
Section 0185
Sub Section LM
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State