Search icon

KINNEY SYSTEM, INC.

Company Details

Name: KINNEY SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1983 (42 years ago)
Entity Number: 834563
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL, United States, 60601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-884-4444

Phone +1 212-889-4444

Phone +1 212-629-6602

Chief Executive Officer

Name Role Address
G MARC BAUMANN Chief Executive Officer 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL, United States, 60601

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
KINNEY SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
0973033-DCA Inactive Business 1997-10-03 2005-03-31
0973032-DCA Inactive Business 1997-10-03 2005-03-31
0973035-DCA Inactive Business 1997-10-03 2005-03-31
0967919-DCA Inactive Business 1997-08-06 2005-03-31
0898076-DCA Inactive Business 1997-04-16 2015-03-31
0947321-DCA Inactive Business 1997-04-16 2015-03-31
0761943-DCA Inactive Business 1997-04-16 2007-03-31
0898077-DCA Inactive Business 1997-04-16 2015-03-31
0367614-DCA Inactive Business 1997-04-16 2015-03-31
0737437-DCA Inactive Business 1997-04-09 2005-03-31

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-04-28 2023-04-25 Address 200 E. RANDOLPH STREET, SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2015-04-01 2017-04-28 Address 900 N. MICHIGAN AVENUE, SUITE 1600, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2015-03-30 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-03-27 2015-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-03-27 2015-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-04-10 2015-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-10 2015-04-01 Address 900 N. MICHIGAN AVENUE, SUITE 1600, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2013-04-10 2017-04-28 Address 900 N. MICHIGAN AVENUE, SUITE 1600, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230425003440 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210419060222 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190416060265 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170428006080 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150401007124 2015-04-01 BIENNIAL STATEMENT 2015-04-01
150330000588 2015-03-30 CERTIFICATE OF MERGER 2015-03-31
150327000074 2015-03-27 CERTIFICATE OF MERGER 2015-03-31
150327000422 2015-03-27 CERTIFICATE OF MERGER 2015-03-31
130410006302 2013-04-10 BIENNIAL STATEMENT 2013-04-01
120222001300 2012-02-22 CERTIFICATE OF MERGER 2012-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-18 No data 3450 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 3414 WAYNE AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-10 No data 120 E 210TH ST, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 3414 WAYNE AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 3450 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 222 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
212271 LL VIO INVOICED 2013-08-15 625 LL - License Violation
1314069 RENEWAL INVOICED 2013-04-26 600 Garage and/or Parking Lot License Renewal Fee
1319069 RENEWAL INVOICED 2013-04-26 600 Garage and/or Parking Lot License Renewal Fee
1346290 RENEWAL INVOICED 2013-04-26 600 Garage and/or Parking Lot License Renewal Fee
1346300 RENEWAL INVOICED 2013-04-23 600 Garage and/or Parking Lot License Renewal Fee
1403536 RENEWAL INVOICED 2013-04-23 600 Garage and/or Parking Lot License Renewal Fee
202704 LL VIO INVOICED 2013-04-18 1200 LL - License Violation
202020 LL VIO INVOICED 2013-02-05 350 LL - License Violation
179080 LL VIO INVOICED 2012-11-14 1450 LL - License Violation
176759 LL VIO INVOICED 2012-09-26 425 LL - License Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106871049 0215000 1997-04-30 29 WEST 28TH STREET, NEW YORK, NY, 10010
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-06-12
Case Closed 1997-09-16

Related Activity

Type Accident
Activity Nr 361838402

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1997-07-21
Abatement Due Date 1997-07-31
Current Penalty 540.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-07-21
Abatement Due Date 1997-07-25
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-07-21
Abatement Due Date 1997-07-25
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1997-07-21
Abatement Due Date 1997-07-25
Current Penalty 315.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100068 B12
Issuance Date 1997-07-21
Abatement Due Date 1997-07-31
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100068 C01
Issuance Date 1997-07-21
Abatement Due Date 1997-07-24
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100068 C07 IIB
Issuance Date 1997-07-21
Abatement Due Date 1997-07-24
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100068 E01
Issuance Date 1997-07-21
Abatement Due Date 1997-07-31
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100068 E03
Issuance Date 1997-07-21
Abatement Due Date 1997-07-25
Nr Instances 1
Nr Exposed 12
Gravity 10
11774577 0215000 1977-09-20 1335 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1984-03-10
11750155 0215000 1977-08-02 1335 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1977-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-08-16
Abatement Due Date 1977-09-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1977-08-16
Abatement Due Date 1977-09-08
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1977-08-16
Abatement Due Date 1977-09-08
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100158 B02 III
Issuance Date 1977-08-16
Abatement Due Date 1977-08-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-16
Abatement Due Date 1977-09-16
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State