Search icon

KENYON PRESS, INC.

Company Details

Name: KENYON PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1977 (48 years ago)
Entity Number: 448422
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: 6 CHAPEL STREET, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENYON PRESS INC 401K PLAN 2010 161092432 2011-07-26 KENYON PRESS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 323100
Sponsor’s telephone number 6076749066
Plan sponsor’s mailing address PO BOX 710, SHERBURNE, NY, 13460
Plan sponsor’s address PO BOX 710, SHERBURNE, NY, 13460

Plan administrator’s name and address

Administrator’s EIN 161092432
Plan administrator’s name KENYON PRESS INC
Plan administrator’s address PO BOX 710, SHERBURNE, NY, 13460
Administrator’s telephone number 6076749066

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 24

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature
KENYON PRESS, INC. 401(K) PLAN 2009 161092432 2010-09-23 KENYON PRESS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 323100
Sponsor’s telephone number 6076749066
Plan sponsor’s mailing address PO BOX 710, SHERBURNE, NY, 13460
Plan sponsor’s address PO BOX 710, SHERBURNE, NY, 13460

Plan administrator’s name and address

Administrator’s EIN 161092432
Plan administrator’s name KENYON PRESS, INC.
Plan administrator’s address PO BOX 710, SHERBURNE, NY, 13460
Administrator’s telephone number 6076749066

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing SANDRA RAPSON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RAY O. KENYON Chief Executive Officer 6 CHAPEL STREET, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
KENYON PRESS, INC. DOS Process Agent 6 CHAPEL STREET, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
1993-04-28 2019-09-04 Address 1 KENYON PRESS DRIVE, PO BOX 710, SHERBURNE, NY, 13460, 0710, USA (Type of address: Chief Executive Officer)
1993-04-28 2019-09-04 Address 1 KENYON PRESS DRIVE, PO BOX 710, SHERBURNE, NY, 13460, 0710, USA (Type of address: Principal Executive Office)
1993-04-28 2019-09-04 Address 1 KENYON PRESS DRIVE, SHERBURNE, NY, 13460, 0710, USA (Type of address: Service of Process)
1977-09-16 1993-04-28 Address WEST STATE ST., SHERBURNE, NY, 12460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061298 2019-09-04 BIENNIAL STATEMENT 2019-09-01
111007002002 2011-10-07 BIENNIAL STATEMENT 2011-09-01
20110921011 2011-09-21 ASSUMED NAME LLC INITIAL FILING 2011-09-21
090821002274 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070904002545 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051101002857 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030912002049 2003-09-12 BIENNIAL STATEMENT 2003-09-01
010824002540 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990920002802 1999-09-20 BIENNIAL STATEMENT 1999-09-01
970916002482 1997-09-16 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343766176 0215800 2019-02-06 1 KENYON PRESS DRIVE, SHERBURNE, NY, 13460
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-02-07
314351966 0215800 2011-04-15 1 KENYON PRESS DRIVE, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2013-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-06-24
Abatement Due Date 2011-09-27
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 14
Nr Exposed 11
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2011-06-24
Abatement Due Date 2011-06-29
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-06-24
Abatement Due Date 2011-07-02
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 2
Gravity 01
314351974 0215800 2011-04-15 1 KENYON PRESS DRIVE, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-05-04
Emphasis L: HHHT50
Case Closed 2013-01-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2011-06-24
Abatement Due Date 2011-09-27
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2011-06-24
Abatement Due Date 2011-07-07
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-06-24
Abatement Due Date 2011-07-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2011-06-24
Abatement Due Date 2011-08-27
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 1
Gravity 03
2016483 0215800 1984-12-17 WEST STATE ST, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1984-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State