Search icon

KENNEY MANUFACTURING DISPLAYS INC.

Company Details

Name: KENNEY MANUFACTURING DISPLAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1984 (41 years ago)
Entity Number: 904370
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 12 RIDGEWOOD STREET, BAYSHORE, NY, United States, 11706
Principal Address: 42 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P KENNEY Chief Executive Officer 42 GRAND BLVD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 RIDGEWOOD STREET, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1994-03-30 1998-05-08 Address 994 GRAND BOULEVARD, DEER PARK, NY, 11729, 5731, USA (Type of address: Chief Executive Officer)
1993-06-04 1994-03-30 Address 994 GRAND BOULEVARD, DEER PARK, NY, 11729, 5731, USA (Type of address: Chief Executive Officer)
1993-06-04 1998-05-08 Address 994 GRAND BOULEVARD, DEER PARK, NY, 11729, 5731, USA (Type of address: Principal Executive Office)
1984-03-23 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-23 1994-03-30 Address 12 RIDGEWOOD ST., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503003086 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100414002795 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080416002881 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060417002616 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040304002732 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020313002572 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000412002435 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980508002559 1998-05-08 BIENNIAL STATEMENT 1998-03-01
940330002619 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930604002290 1993-06-04 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681992 0214700 2003-05-06 42 GRAND BLVD., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-06
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 2003-05-08
Abatement Due Date 2003-05-13
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2003-05-08
Abatement Due Date 2003-05-29
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2003-05-08
Abatement Due Date 2003-05-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2003-05-08
Abatement Due Date 2003-05-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2003-05-08
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-05-08
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-05-08
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-05-08
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-05-08
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State