Search icon

LESTER KEHOE MACHINERY CORP.

Company Details

Name: LESTER KEHOE MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1941 (83 years ago)
Entity Number: 53581
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2581 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-447-3410

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD DRURY Chief Executive Officer 2581 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
EDWARD DRURY DOS Process Agent 2581 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
0499857-DCA Active Business 1998-01-02 2025-07-31

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1995-04-05 2023-12-13 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1995-04-05 2023-12-13 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1961-04-04 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1961-04-04 1995-04-05 Address 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1941-11-27 1961-04-04 Address 1 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024329 2023-12-13 BIENNIAL STATEMENT 2023-12-13
171102006449 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006285 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006567 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111122002781 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091103002336 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071128002961 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051222002509 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031105002780 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011107002252 2001-11-07 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 2581 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 2581 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 2581 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659813 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3340360 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3036306 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2648575 RENEWAL INVOICED 2017-07-28 340 Secondhand Dealer General License Renewal Fee
2103344 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1316941 RENEWAL INVOICED 2013-06-07 340 Secondhand Dealer General License Renewal Fee
1316942 RENEWAL INVOICED 2011-08-04 340 Secondhand Dealer General License Renewal Fee
1316943 RENEWAL INVOICED 2009-08-11 340 Secondhand Dealer General License Renewal Fee
1316944 RENEWAL INVOICED 2007-06-06 340 Secondhand Dealer General License Renewal Fee
1316945 RENEWAL INVOICED 2005-06-02 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308291996 0213400 2005-06-04 14 VAN STREET, STATEN ISLAND, NY, 10310
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2005-11-07
Emphasis S: AMPUTATIONS, L: SMWARES, N: AMPUTATE
Case Closed 2006-08-09

Related Activity

Type Accident
Activity Nr 101311363

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2005-11-23
Abatement Due Date 2005-12-09
Initial Penalty 1500.0
Contest Date 2005-12-19
Final Order 2006-05-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E08
Issuance Date 2005-11-23
Abatement Due Date 2005-12-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-12-19
Final Order 2006-05-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2005-11-23
Abatement Due Date 2005-12-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-12-19
Final Order 2006-05-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
11815297 0215000 1977-07-22 2581 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-22
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State