Search icon

KEN INTERNATIONAL SERVICE INC

Company Details

Name: KEN INTERNATIONAL SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4076249
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 118 RADFORD STREET, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI KEUNG WONG Chief Executive Officer 118 RADFORD STREET, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
KEN INTERNATIONAL SERVICE INC DOS Process Agent 118 RADFORD STREET, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2023-04-29 2023-04-29 Address 1646 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-04-29 Address 118 RADFORD STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-08-16 2023-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-18 2023-04-29 Address 1646 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-07-17 2023-04-29 Address 1646 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-04-01 2012-07-17 Address 1620 E 2ND STREET #4E, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-04-01 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230429000281 2023-04-29 BIENNIAL STATEMENT 2023-04-01
210630001686 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190411060015 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007267 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130418006243 2013-04-18 BIENNIAL STATEMENT 2013-04-01
120717000109 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
110401000732 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2149509 Interstate 2024-11-05 70000 2023 4 4 Auth. For Hire
Legal Name KEN INTERNATIONAL SERVICE INC
DBA Name -
Physical Address 118 RADFORD STREET, STATEN ISLAND, NY, 10314, US
Mailing Address 118 RADFORD STREET, STATEN ISLAND, NY, 10314, US
Phone (718) 375-7508
Fax -
E-mail KENINTSER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 17
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State