Search icon

KINZEE INDUSTRIES, INC.

Company Details

Name: KINZEE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1982 (43 years ago)
Date of dissolution: 10 Jun 2009
Entity Number: 770239
ZIP code: 07407
County: New York
Place of Formation: New Jersey
Address: 1 PAUL KOHNER PL, ELMWOOD PARK, NJ, United States, 07407
Principal Address: 1 PAUL KOHNER PLACE, ELMWOOD PARK, NJ, United States, 07407

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PAUL KOHNER PL, ELMWOOD PARK, NJ, United States, 07407

Chief Executive Officer

Name Role Address
JEFFREY SOLOMAN Chief Executive Officer 1 PAUL KOHNER PLACE, ELMWOOD PARK, NJ, United States, 07407

History

Start date End date Type Value
2004-05-17 2006-05-23 Address C/O HERRICK, FEINSTEIN LLP, NEWARK, NJ, 07105, USA (Type of address: Service of Process)
1996-06-07 2004-05-17 Address FRIEDMAN - SIEGELBAUM, 7 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
1982-05-14 1996-06-07 Address 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090610000537 2009-06-10 SURRENDER OF AUTHORITY 2009-06-10
080519002293 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060523003050 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040517002095 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020425002101 2002-04-25 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-15
Type:
Planned
Address:
2320 MILTON AVENUE, Solvay, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-18
Type:
Planned
Address:
2320 MILTON AVE, Syracuse, NY, 13209
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State