Name: | T. M. KENNEY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1978 (47 years ago) |
Entity Number: | 481572 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 236 N MAIN ST, SAYVILLE, NY, United States, 11782 |
Principal Address: | 236 NORTH MAIN ST., SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. KENNEY | Chief Executive Officer | 236 NORTH MAIN STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 N MAIN ST, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 2004-04-05 | Address | 236 WEST MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1996-04-25 | 1998-04-21 | Address | 247 GREEN AVE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1996-04-25 | 1998-04-21 | Address | 236 N MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1995-06-22 | 1996-04-25 | Address | 4100 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1995-06-22 | 1998-04-21 | Address | 4100 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1996-04-25 | Address | 4100 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1978-04-05 | 1995-06-22 | Address | 620 LINCOLN AVE., SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917001054 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
140612002042 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
20130329003 | 2013-03-29 | ASSUMED NAME CORP INITIAL FILING | 2013-03-29 |
120518002901 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100419002701 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080411002136 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060410002739 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040405002390 | 2004-04-05 | BIENNIAL STATEMENT | 2004-04-01 |
020327002342 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000418002452 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315418624 | 0214700 | 2011-05-09 | 236 N MAIN STREET, SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200159424 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2011-09-23 |
Abatement Due Date | 2011-11-09 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Hazard | CRUSHING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2011-09-23 |
Abatement Due Date | 2011-10-19 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State