Search icon

EDWARD B. KEARNEY CO., INC.

Company Details

Name: EDWARD B. KEARNEY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1946 (79 years ago)
Date of dissolution: 12 May 1994
Entity Number: 58279
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 29-08 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-08 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT J. KEARNEY Chief Executive Officer 29-08 40TH AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1946-04-01 1992-12-28 Address 147 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940512000374 1994-05-12 CERTIFICATE OF DISSOLUTION 1994-05-12
000049009469 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921228002667 1992-12-28 BIENNIAL STATEMENT 1992-04-01
B511278-2 1987-06-19 ASSUMED NAME CORP INITIAL FILING 1987-06-19
6795-140 1946-08-26 CERTIFICATE OF AMENDMENT 1946-08-26
6653-135 1946-04-01 CERTIFICATE OF INCORPORATION 1946-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12118857 0235500 1977-10-21 55 PALMER AVE, Bronxville, NY, 10708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1977-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-10-29
Abatement Due Date 1977-11-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-10-29
Abatement Due Date 1977-11-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State