Search icon

KINLOW ASSOCIATES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of KINLOW ASSOCIATES, INC., IDAHO 630720 IDAHO

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

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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W911S211P0075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307687640 0215800 2004-11-29 4900 BROAD ROAD, SYRACUSE, NY, 13215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-30
Case Closed 2004-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State