Search icon

KENMARK TEXTILE PRINTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
KENMARK TEXTILE PRINTING CORP. DOS Process Agent 921 EAST CONKLIN ST., FARMINGDALE, NY, United States, 11735

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11439973 0214700 1983-11-28 921 CONKLIN STREET, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-28
Case Closed 1983-11-29
11550076 0214700 1978-12-06 921 CONKLIN ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1984-03-10
11549813 0214700 1978-10-26 921 CONKLIN ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-26
Case Closed 1978-12-08

Violation Items

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