Name: | KENMARK TEXTILE PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1975 (50 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 361577 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 921 EAST CONKLIN ST., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENMARK TEXTILE PRINTING CORP. | DOS Process Agent | 921 EAST CONKLIN ST., FARMINGDALE, NY, United States, 11735 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050919021 | 2005-09-19 | ASSUMED NAME CORP INITIAL FILING | 2005-09-19 |
DP-803140 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A210854-4 | 1975-01-30 | CERTIFICATE OF INCORPORATION | 1975-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11439973 | 0214700 | 1983-11-28 | 921 CONKLIN STREET, East Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11550076 | 0214700 | 1978-12-06 | 921 CONKLIN ST, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11549813 | 0214700 | 1978-10-26 | 921 CONKLIN ST, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-10-31 |
Abatement Due Date | 1978-12-04 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1978-10-31 |
Abatement Due Date | 1978-12-04 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-10-31 |
Abatement Due Date | 1978-11-03 |
Nr Instances | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 B 043011 |
Issuance Date | 1978-10-31 |
Abatement Due Date | 1978-12-04 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-11-15 |
Abatement Due Date | 1978-12-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State