Search icon

KENOSIA CONSTRUCTION INC.

Branch

Company Details

Name: KENOSIA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2010 (15 years ago)
Branch of: KENOSIA CONSTRUCTION INC., Connecticut (Company Number 0280068)
Entity Number: 3973431
ZIP code: 06813
County: Westchester
Place of Formation: Connecticut
Address: 25 PLUMTREES ROAD, PO BOX 2269, DANBURY, CT, United States, 06813
Principal Address: 25 PLUMTREES ROAD, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 PLUMTREES ROAD, PO BOX 2269, DANBURY, CT, United States, 06813

Chief Executive Officer

Name Role Address
ELLIS A. TARLTON III Chief Executive Officer 25 PLUMTREES ROAD, DANBURY, CT, United States, 06810

Filings

Filing Number Date Filed Type Effective Date
120718006301 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100715000850 2010-07-15 APPLICATION OF AUTHORITY 2010-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279756 0216000 2007-10-23 127 ROUTE 59, NYACK, NY, 10960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-03
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2008-05-18

Related Activity

Type Complaint
Activity Nr 205180169
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2008-01-08
Abatement Due Date 2008-01-11
Current Penalty 300.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-01-08
Abatement Due Date 2008-01-11
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2008-01-08
Abatement Due Date 2008-01-11
Current Penalty 1334.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2008-01-08
Abatement Due Date 2008-01-11
Current Penalty 300.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2008-01-08
Abatement Due Date 2008-01-11
Current Penalty 1566.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 2
Gravity 03
300531118 0213100 1997-10-28 1597 RT. 9, WAPPINGERS FALLS, NY, 12590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-28
Case Closed 1997-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State