Search icon

KENMORE DEVELOPMENT CO., INC.

Company Details

Name: KENMORE DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1974 (51 years ago)
Date of dissolution: 24 Sep 1980
Entity Number: 339234
ZIP code: 01103
County: Onondaga
Place of Formation: Massachusetts
Address: 1214 MAIN ST., SPRINGFIELD, MA, United States, 01103

DOS Process Agent

Name Role Address
KENMORE DEVELOPMENT CO., INC. DOS Process Agent 1214 MAIN ST., SPRINGFIELD, MA, United States, 01103

Filings

Filing Number Date Filed Type Effective Date
20050124075 2005-01-24 ASSUMED NAME CORP INITIAL FILING 2005-01-24
DP-15621 1980-09-24 ANNULMENT OF AUTHORITY 1980-09-24
A142877-4 1974-03-20 APPLICATION OF AUTHORITY 1974-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113963367 0213600 1993-08-31 1400 SHERIDAN DRIVE, KENMORE, NY, 14217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-10-21
Case Closed 1993-11-18

Related Activity

Type Complaint
Activity Nr 74621814
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 II
Issuance Date 1993-11-01
Abatement Due Date 1993-11-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-11-01
Abatement Due Date 1993-11-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-11-01
Abatement Due Date 1993-11-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-11-01
Abatement Due Date 1993-11-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 C13
Issuance Date 1993-11-01
Abatement Due Date 1993-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State