Search icon

KENNEY MANUFACTURING DISPLAYS INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-06
Type:
Planned
Address:
42 GRAND BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State