Search icon

KENNEALLY-STILLMAN ASSOCIATES, INC.

Company Details

Name: KENNEALLY-STILLMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1983 (42 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 854028
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 24 COMPUTER DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 63000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MILLER SEELEY & SEGEL, P.C. DOS Process Agent 24 COMPUTER DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1983-07-08 1984-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1256464 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
B145923-5 1984-09-26 CERTIFICATE OF AMENDMENT 1984-09-26
B090482-3 1984-04-12 CERTIFICATE OF AMENDMENT 1984-04-12
A997664-3 1983-07-08 CERTIFICATE OF INCORPORATION 1983-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106820202 0213100 1990-01-26 CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-26
Case Closed 1990-01-31
106524119 0213100 1989-06-22 NORTHLINE DRIVE, SCHAGHTICOKE, NY, 12154
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-22
Case Closed 1989-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-11
Abatement Due Date 1989-07-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-11
Abatement Due Date 1989-07-29
Nr Instances 1
Nr Exposed 2
100646447 0213100 1987-10-01 FOURTH AVENUE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-01
Case Closed 1987-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-10-15
Abatement Due Date 1987-10-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-10-15
Abatement Due Date 1987-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-10-15
Abatement Due Date 1987-10-18
Nr Instances 1
Nr Exposed 9
100646686 0213100 1987-10-01 FOURTH AVENUE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-12-31
Case Closed 1988-01-08
100646397 0213100 1987-09-15 EAST BEEKMAN STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-10-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-09-29
Abatement Due Date 1987-10-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-29
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 3
2149979 0213100 1987-06-10 95 CONGRESS ST., SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Nr Instances 1
Nr Exposed 2
1025832 0213100 1985-03-04 WEST AVENUE & ROUTE 9, SARATOGA, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-03-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State