Search icon

KINLOW ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5115 MONTOUR RD, EMMETT, ID, United States, 83617

Chief Executive Officer

Name Role Address
LISA M PARKER Chief Executive Officer 5115 MONTOUR RD, EMMETT, ID, United States, 83617

Links between entities

Type:
Headquarter of
Company Number:
630720
State:
IDAHO

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S211P0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6296.00
Base And Exercised Options Value:
6296.00
Base And All Options Value:
6296.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-14
Description:
PARTITION,URINAL SCREEN,HDPE
Naics Code:
326191: PLASTICS PLUMBING FIXTURE MANUFACTURING
Product Or Service Code:
4540: WASTE DISPOSAL EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-29
Type:
Planned
Address:
4900 BROAD ROAD, SYRACUSE, NY, 13215
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State