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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 PLUMTREES ROAD, PO BOX 2269, DANBURY, CT, United States, 06813 |
Name | Role | Address |
---|---|---|
ELLIS A. TARLTON III | Chief Executive Officer | 25 PLUMTREES ROAD, DANBURY, CT, United States, 06810 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311279756 | 0216000 | 2007-10-23 | 127 ROUTE 59, NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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