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
Name | Role | Address |
---|---|---|
JOHN A. KEMPER | Chief Executive Officer | 5600 ALMAR DRIVE, PUNTA GORDA, FL, United States, 33950 |
Name | Role | Address |
---|---|---|
C/O GARY CLARK | DOS Process Agent | 38 HAYES ST, NORWICH, NY, United States, 13815 |
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) |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kemper Construction Pit | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100604420 | 0215800 | 1989-07-19 | RT. 23, MORRIS, NY, 13808 | |||||||||||||||||||||||||||||||||||||||
|
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