Search icon

KINNE CONSTRUCTION, INC.

Company Details

Name: KINNE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2004 (21 years ago)
Date of dissolution: 24 Oct 2007
Entity Number: 3001492
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 1595 SKY HIGH ROAD, TULLY, NY, United States, 13159
Principal Address: 1595 SKY HIGH RD, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1595 SKY HIGH ROAD, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
DAVID J. KINNE Chief Executive Officer 1595 SKY HIGH RD, TULLY, NY, United States, 13159

Filings

Filing Number Date Filed Type Effective Date
071024000936 2007-10-24 CERTIFICATE OF DISSOLUTION 2007-10-24
060306003108 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040116000782 2004-01-16 CERTIFICATE OF INCORPORATION 2004-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107202533 0215800 1992-10-05 COURT HOUSE ROAD, SENNETT, NY, 13150
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-07
Case Closed 1992-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 1992-12-11
Abatement Due Date 1992-12-16
Current Penalty 330.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1992-12-11
Abatement Due Date 1992-12-16
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-12-11
Abatement Due Date 1992-12-15
Current Penalty 340.0
Initial Penalty 340.0
Nr Instances 1
Nr Exposed 20
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1992-12-11
Abatement Due Date 1992-12-16
Current Penalty 330.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-12-11
Abatement Due Date 1992-12-24
Nr Instances 1
Nr Exposed 10
Gravity 01
106155112 0215800 1991-06-17 RT. US 20 & 414, SENECA FALLS, NY, 13148
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-06-17
Case Closed 1991-09-12

Related Activity

Type Referral
Activity Nr 901049627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1991-08-09
Abatement Due Date 1991-08-14
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-08-09
Abatement Due Date 1991-08-12
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1991-08-09
Abatement Due Date 1991-08-12
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
107688640 0215800 1990-08-09 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-22
Case Closed 1991-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-12-05
Abatement Due Date 1990-12-08
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-12-05
Abatement Due Date 1990-12-08
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State