Name: | KINLOW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1982 (43 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 765933 |
ZIP code: | 83617 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5115 MONTOUR RD, EMMETT, ID, United States, 83617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KINLOW ASSOCIATES, INC., IDAHO | 630720 | IDAHO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5115 MONTOUR RD, EMMETT, ID, United States, 83617 |
Name | Role | Address |
---|---|---|
LISA M PARKER | Chief Executive Officer | 5115 MONTOUR RD, EMMETT, ID, United States, 83617 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-18 | 2017-02-15 | Address | 100 DANZIG ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2000-04-18 | Address | 323 HARRINGTON DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2017-02-15 | Address | 100 DANZIG STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2017-01-30 | Address | 100 DANZIG STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1982-04-23 | 1992-12-22 | Address | 323 HARRINGTON DR., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000077 | 2019-09-19 | CERTIFICATE OF DISSOLUTION | 2019-09-19 |
180404006347 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
170215002031 | 2017-02-15 | BIENNIAL STATEMENT | 2016-04-01 |
170130001259 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160406006122 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140411006150 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120601002046 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100421003629 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080404002100 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060419003049 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911S211P0075 | 2011-06-14 | 2011-08-05 | 2011-08-05 | |||||||||||||||||||||||||||
|
Obligated Amount | 6296.00 |
Current Award Amount | 6296.00 |
Potential Award Amount | 6296.00 |
Description
Title | PARTITION,URINAL SCREEN,HDPE |
NAICS Code | 326191: PLASTICS PLUMBING FIXTURE MANUFACTURING |
Product and Service Codes | 4540: WASTE DISPOSAL EQUIPMENT |
Recipient Details
Recipient | KINLOW ASSOCIATES INC |
UEI | Q47CUETECN65 |
Legacy DUNS | 107741720 |
Recipient Address | UNITED STATES, 100 DANZIG ST, SYRACUSE, ONONDAGA, NEW YORK, 132061716 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307687640 | 0215800 | 2004-11-29 | 4900 BROAD ROAD, SYRACUSE, NY, 13215 | |||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State