Name: | K & H KAWASAKI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1980 (45 years ago) |
Entity Number: | 656319 |
ZIP code: | 13087 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, United States, 13087 |
Principal Address: | 1813 LITTLE YORK CROSS ROAD, LITTLE YORK, NY, United States, 13087 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E NISWENDER | Chief Executive Officer | 1813 LITTLE YORK CROSS ROAD, PO BOX 505, LITTLE YORK, NY, United States, 13087 |
Name | Role | Address |
---|---|---|
K & H KAWASAKI INC. | DOS Process Agent | 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, United States, 13087 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-02 | 2016-10-07 | Address | 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, 13087, USA (Type of address: Service of Process) |
2012-10-09 | 2014-10-02 | Address | 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, 13087, USA (Type of address: Service of Process) |
2010-10-15 | 2018-10-04 | Address | 1813 LITTLE YORK CROSS ROAD, LITTLE YORK, NY, 13087, USA (Type of address: Principal Executive Office) |
2010-10-15 | 2012-10-09 | Address | 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, 13087, USA (Type of address: Service of Process) |
2008-10-03 | 2010-10-15 | Address | 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE NECK, NY, 13087, USA (Type of address: Service of Process) |
2008-10-03 | 2010-10-15 | Address | 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE NECK, NY, 13087, USA (Type of address: Chief Executive Officer) |
2002-09-27 | 2010-10-15 | Address | 134 PLUNKIE POINT RD, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2008-10-03 | Address | LITTLE YORK CROSS ROAD, LITTLE YORK, NY, 13045, USA (Type of address: Service of Process) |
1992-10-30 | 1993-10-25 | Address | LITTLE YORK CROSS ROAD, LITTLE YORK, NY, 13045, USA (Type of address: Service of Process) |
1992-10-30 | 2002-09-27 | Address | RT 41A, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060696 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004007166 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161007006177 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141002007231 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121009007124 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101015002009 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081003002016 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061005002319 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041129002059 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
020927002446 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101543379 | 0215800 | 1994-02-17 | 1813 LITTLE YORK CROSSING, LITTLE YORK, NY, 13087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72068091 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1994-05-10 |
Abatement Due Date | 1994-05-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1994-05-10 |
Abatement Due Date | 1994-05-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-05-10 |
Abatement Due Date | 1994-05-18 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1994-05-10 |
Abatement Due Date | 1994-05-18 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1994-05-10 |
Abatement Due Date | 1994-05-18 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1985-09-12 |
Case Closed | 1985-09-12 |
Related Activity
Type | Complaint |
Activity Nr | 71023097 |
Safety | Yes |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3457828004 | 2020-06-24 | 0248 | PPP | 1813 Little York Crossing Road, LITTLE YORK, NY, 13087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3899788601 | 2021-03-17 | 0248 | PPS | 1813 Little York Xing, Little York, NY, 13087-8711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9501824 | Other Contract Actions | 1995-12-21 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | K & H KAWASAKI INC. |
Role | Plaintiff |
Name | YAMAHA MOTOR CORP., |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State