Name: | KOT ELECTRICAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2004 (21 years ago) |
Entity Number: | 2999371 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 DENNIN DRIVE, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J KOT | Chief Executive Officer | 5 DENNIN DRIVE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DENNIN DRIVE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
KEVIN J KOT | Agent | 5 DENNIN DRIVE, MENANDS, NY, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2025-01-13 | Address | 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Registered Agent) |
2018-06-01 | 2025-01-13 | Address | 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2018-05-15 | 2025-01-13 | Address | 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2018-05-15 | 2018-06-01 | Address | 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2004-01-13 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-13 | 2018-05-15 | Address | 595 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003220 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
180601000345 | 2018-06-01 | CERTIFICATE OF CHANGE | 2018-06-01 |
180515002007 | 2018-05-15 | BIENNIAL STATEMENT | 2018-01-01 |
040113000579 | 2004-01-13 | CERTIFICATE OF INCORPORATION | 2004-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342936580 | 0213100 | 2018-02-08 | 15A FORBES AVE, RENSSELAER, NY, 12144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1189823 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-11-08 |
Case Closed | 2017-07-31 |
Related Activity
Type | Referral |
Activity Nr | 1153644 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2017-01-13 |
Abatement Due Date | 2017-01-26 |
Current Penalty | 4988.0 |
Initial Penalty | 4988.0 |
Contest Date | 2017-02-14 |
Final Order | 2017-07-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to electrical shock and arc flash hazards: a) Albany Medical Center, 25 Hackett Blvd., Albany, NY - on November 5, 2016, and at times prior, employees performed work on energized equipment exposing them to arc-flash and electric shock hazards, without performing an arc-flash hazard analysis, or determining if deenergized work was infeasible or an increased risk. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2017-01-13 |
Abatement Due Date | 2017-02-02 |
Current Penalty | 0.0 |
Initial Penalty | 4988.0 |
Contest Date | 2017-02-14 |
Final Order | 2017-07-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided, used, and maintained in a sanitary and reliable condition: a) Albany Medical Center, 25 Hackett Blvd., Albany, NY - on November 5, 2016, and at times prior, employees were not provided with appropriate electrical protective equipment to prevent burns from exposure to an arc-flash incident, or contact with exposed and energized electrical parts while installing equipment on an energized bus. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2017-01-13 |
Abatement Due Date | 2017-03-03 |
Current Penalty | 0.0 |
Initial Penalty | 1000.0 |
Contest Date | 2017-02-14 |
Final Order | 2017-07-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours. a) Albany Medical Center, 25 Hackett Blvd., Albany, NY - on November 5, 2016 at 7:30 am, an employee was severely injured in a workplace incident and in-patient hospitalized. The employer did not report incident to OSHA until November 7th at 7:47 am. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8436487104 | 2020-04-15 | 0248 | PPP | PO Box 1457, Latham, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6269488506 | 2021-03-03 | 0248 | PPS | 5 Dennin Dr, Menands, NY, 12204-1203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State