Search icon

KEMPER CONSTRUCTION CORP.

Company Details

Name: KEMPER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1983 (42 years ago)
Date of dissolution: 12 Jul 2012
Entity Number: 854698
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 38 HAYES ST, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. KEMPER Chief Executive Officer 5600 ALMAR DRIVE, PUNTA GORDA, FL, United States, 33950

DOS Process Agent

Name Role Address
C/O GARY CLARK DOS Process Agent 38 HAYES ST, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2007-08-24 2011-08-15 Address 5600 ALMAR DRIVEU ROAD, PUNTA GORDA, FL, 33950, USA (Type of address: Chief Executive Officer)
1999-07-28 2007-08-24 Address 462 WHAUPAUNAUCAU ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1997-07-15 2005-12-20 Address 120 KEMPER LANE, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1997-07-15 2005-12-20 Address 120 KEMPER LANE, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1997-07-15 1999-07-28 Address 462 WHAVPAVNAUCAU ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-07-15 Address RD 3, BOX 355, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1993-03-04 1997-07-15 Address RD 3, BOX 355, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1983-07-12 1997-07-15 Address RD #3, BOX 355, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120712000797 2012-07-12 CERTIFICATE OF DISSOLUTION 2012-07-12
110815002480 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090703002498 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070824003072 2007-08-24 BIENNIAL STATEMENT 2007-07-01
051220002354 2005-12-20 BIENNIAL STATEMENT 2005-07-01
030718002412 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010712002973 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990728002021 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970715002644 1997-07-15 BIENNIAL STATEMENT 1997-07-01
000055002154 1993-10-26 BIENNIAL STATEMENT 1993-07-01

Mines

Mine Name Type Status Primary Sic
Kemper Construction Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Kemper Construction Corp
Role Operator
Start Date 1986-06-01
Name Kemper Construction Corp
Role Current Controller
Start Date 1986-06-01
Name Kemper Construction Corp
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100604420 0215800 1989-07-19 RT. 23, MORRIS, NY, 13808
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-09-08

Related Activity

Type Referral
Activity Nr 901205146

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-23
Abatement Due Date 1989-08-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State