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

Links between entities

Type Company Name Company Number State
Headquarter of KERBY SAUNDERS, INC., Alabama 000-853-964 Alabama
Headquarter of KERBY SAUNDERS, INC., MINNESOTA 8010e74d-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of KERBY SAUNDERS, INC., KENTUCKY 0066328 KENTUCKY
Headquarter of KERBY SAUNDERS, INC., KENTUCKY 0072758 KENTUCKY
Headquarter of KERBY SAUNDERS, INC., CONNECTICUT 0026282 CONNECTICUT

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

History

Start date End date Type Value
1995-09-26 2003-08-07 Address 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process)
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)
1995-06-20 1995-09-26 Address 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
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 ATTN: GENERAL COUNSEL, 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1995-05-31 1995-06-20 Address % EMCOR GROUP, INC., 101 MERRITT SEVEN 7TH FL, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1957-09-13 1995-05-31 Address 307 WEST 49TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1952-03-17 1952-03-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1952-03-17 1957-09-13 Address 630 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
960912002272 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950926002046 1995-09-26 BIENNIAL STATEMENT 1993-09-01
950620002348 1995-06-20 BIENNIAL STATEMENT 1993-09-01
950531000183 1995-05-31 CERTIFICATE OF CHANGE 1995-05-31
B074475-5 1984-02-29 CERTIFICATE OF MERGER 1984-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802918 0215600 1986-10-09 30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-09
Case Closed 1986-12-08

Related Activity

Type Complaint
Activity Nr 71412704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-10-24
Abatement Due Date 1986-11-05
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
2039535 0215600 1985-08-01 ONE FORDHAM PLAZA, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1985-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1985-09-16
Abatement Due Date 1985-09-20
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1985-09-16
Abatement Due Date 1985-09-23
Current Penalty 60.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1985-09-17
Abatement Due Date 1985-09-23
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260353 D01 III
Issuance Date 1985-09-17
Abatement Due Date 1985-09-23
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-09-17
Abatement Due Date 1985-09-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
2026607 0215600 1985-04-30 30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-05-30
Case Closed 1986-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-07-09
Abatement Due Date 1985-07-12
Current Penalty 240.0
Initial Penalty 240.0
Final Order 1985-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-09
Abatement Due Date 1985-07-12
Current Penalty 100.0
Initial Penalty 200.0
Final Order 1985-12-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
657155 0215600 1984-08-01 90-02 QUEENS BLVD, ELMHURST, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-08-02
Case Closed 1984-08-27
11861176 0215600 1982-07-20 90 02 QUEENS BLVD, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1982-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-08-10
Abatement Due Date 1982-07-21
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1982-08-10
Abatement Due Date 1982-07-21
Current Penalty 35.0
Initial Penalty 360.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1982-08-10
Abatement Due Date 1982-08-16
Nr Instances 5
11860731 0215600 1982-04-29 600 E 233 ST, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-30
Case Closed 1982-05-24
11824851 0215000 1982-03-18 85 BROAD STREET, New York -Richmond, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-05-03
Case Closed 1982-05-10
12072245 0235500 1981-12-04 EXIT 6A NY STATE THRUWAY LORAL, Yonkers, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1982-01-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-01-08
Abatement Due Date 1982-01-11
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-01-08
Abatement Due Date 1982-01-11
Nr Instances 1
12123022 0235500 1979-06-14 406 BOSTON POST RD, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-15
Case Closed 1979-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
12121885 0235500 1979-01-03 60 PROSPECT AVE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-04
Case Closed 1979-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-01-08
Abatement Due Date 1979-01-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-01-08
Abatement Due Date 1979-01-15
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-31
Case Closed 1978-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1978-08-04
Abatement Due Date 1978-08-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1977-07-08
Abatement Due Date 1977-07-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1977-07-08
Abatement Due Date 1977-07-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1977-07-08
Abatement Due Date 1977-07-22
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1976-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-06-03
Abatement Due Date 1976-06-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 E
Issuance Date 1976-06-03
Abatement Due Date 1976-06-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1976-06-03
Abatement Due Date 1976-06-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-04
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-04
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1975-11-04
Abatement Due Date 1975-11-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-08
Case Closed 1975-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1975-01-22
Abatement Due Date 1975-01-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-03
Case Closed 1974-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-06-14
Abatement Due Date 1974-06-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-06-14
Abatement Due Date 1974-06-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E
Issuance Date 1974-06-14
Abatement Due Date 1974-06-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State