Name: | K & C AUTO BODY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1978 (47 years ago) |
Entity Number: | 488683 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. KEEHFUS | Chief Executive Officer | 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1996-05-09 | 2023-08-10 | Address | 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1992-12-07 | 2023-08-10 | Address | 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1978-05-12 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-12 | 1996-05-09 | Address | 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000850 | 2023-08-10 | BIENNIAL STATEMENT | 2022-05-01 |
140507006627 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
20131125051 | 2013-11-25 | ASSUMED NAME LLC INITIAL FILING | 2013-11-25 |
120514006085 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100519002837 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080521002271 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060508003287 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040527002750 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020508002780 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000515002522 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339649568 | 0215800 | 2014-03-27 | 1207 WILLIS AVENUE, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 877711 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 2014-05-09 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2014-05-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were dispensed into containers without the nozzle and container being electrically interconnected: a. Within a maintenance bay, on or about March 22, 2014, an employee was dispensing gasoline, a class 1b flammable liquid, from a vehicle gas tank into a gascady. The two containers were not electrically bonded. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1492867201 | 2020-04-15 | 0248 | PPP | 1207 WILLIS AVE, SYRACUSE, NY, 13204-1036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State