Search icon

KERBY SAUNDERS, INC.

Headquarter

Company Details

Name: KERBY SAUNDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1940 (85 years ago)
Date of dissolution: 21 Sep 2004
Entity Number: 52687
ZIP code: 06851
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851
Principal Address: 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Shares Details

Shares issued 0

Share Par Value 101500

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY M LEVY Chief Executive Officer EMCOR GROUP INC, 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C/O EMCOR GROUP, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
000-853-964
State:
Alabama
Type:
Headquarter of
Company Number:
8010e74d-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0066328
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0072758
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0026282
State:
CONNECTICUT

History

Start date End date Type Value
1995-09-26 1998-10-20 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1995-09-26 1998-10-20 Address %EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1995-09-26 2003-08-07 Address 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1995-06-20 1995-09-26 Address 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1995-06-20 1995-09-26 Address 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040921000665 2004-09-21 CERTIFICATE OF MERGER 2004-09-21
030807000879 2003-08-07 CERTIFICATE OF CHANGE 2003-08-07
021015002238 2002-10-15 BIENNIAL STATEMENT 2002-09-01
000914002215 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981020002225 1998-10-20 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-09
Type:
Unprog Rel
Address:
30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-01
Type:
Prog Related
Address:
ONE FORDHAM PLAZA, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-30
Type:
Unprog Rel
Address:
30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-01
Type:
Prog Related
Address:
90-02 QUEENS BLVD, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-20
Type:
Planned
Address:
90 02 QUEENS BLVD, New York -Richmond, NY, 11373
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-07-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLLINS
Party Role:
Plaintiff
Party Name:
KERBY SAUNDERS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State