Search icon

DANIELS & KENNEDY, INC.

Company Details

Name: DANIELS & KENNEDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1979 (45 years ago)
Date of dissolution: 24 Dec 1979
Entity Number: 597441
County: New York
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A630178-3 1979-12-24 CERTIFICATE OF MERGER 1979-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11799582 0215000 1977-01-18 PIER FOOT OF DIKEMAN STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-06
Case Closed 1984-03-10
11765435 0215000 1976-06-22 NEWSPRINT PIER FOOT OF DIKEMAN, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-22
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19180105 A
Issuance Date 1976-06-24
Abatement Due Date 1976-06-25
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 48
11773371 0215000 1975-09-25 FORT OF DIKENAN STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-26
Emphasis N: TIP
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-29
Abatement Due Date 1975-10-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-29
Abatement Due Date 1975-10-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-29
Abatement Due Date 1975-10-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-29
Abatement Due Date 1975-10-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-29
Abatement Due Date 1975-10-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11736923 0215000 1974-11-26 220 EAST 42ND STREET, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1984-03-10
11628443 0235200 1973-10-02 NEWSPRINT PIER, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180025 C
Issuance Date 1973-10-05
Abatement Due Date 1973-10-10
Nr Instances 1
11608916 0235200 1973-09-26 NEWSPRINT PIER FOOT OF DIKEMAN, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-26
Emphasis N: TIP
Case Closed 1984-03-10
11608718 0235200 1973-09-19 NEWSPRINT PIER FOOT OF DIKEMAN, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-19
Emphasis N: TIP
Case Closed 1984-03-10
11607728 0235200 1973-07-18 NEWSPRINT PIER, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-18
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180011 B
Issuance Date 1973-07-20
Abatement Due Date 1973-07-25
Nr Instances 1
11598620 0235200 1973-06-14 NEWSPRINT PIER, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-14
Emphasis N: TIP
Case Closed 1984-03-10
11629854 0235200 1973-06-13 NEWSPRINT PIER FOOT OF DIKEMAN, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180081 A
Issuance Date 1973-06-21
Abatement Due Date 1973-06-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State