Search icon

KEN-CON, INC.

Company Details

Name: KEN-CON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1984 (41 years ago)
Date of dissolution: 04 Feb 2000
Entity Number: 919459
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1993-09-16 1996-05-02 Address HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-01-28 1996-05-02 Address HAMMOND LANE, PO BOX 730, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1984-05-29 1993-09-16 Address HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000204000240 2000-02-04 CERTIFICATE OF DISSOLUTION 2000-02-04
980507002071 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960502002075 1996-05-02 BIENNIAL STATEMENT 1996-05-01
930916002510 1993-09-16 BIENNIAL STATEMENT 1993-05-01
930128002913 1993-01-28 BIENNIAL STATEMENT 1992-05-01
B106022-4 1984-05-29 CERTIFICATE OF INCORPORATION 1984-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302000633 0213100 1998-01-28 CLINTON COUNTY AREA DEVELOPMENT - BLDG. #10 & #11, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-28
Case Closed 1998-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1998-02-19
Abatement Due Date 1998-02-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
100491539 0215800 1987-11-23 SUNMOUNT DEVELOPMENT CENTER, TUPPER LAKE, NY, 12986
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-24
Case Closed 1988-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 IIIC
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-12-16
Abatement Due Date 1988-01-20
Nr Instances 1
Nr Exposed 3
Citation ID 03002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-12-16
Abatement Due Date 1988-01-20
Nr Instances 1
Nr Exposed 3
Citation ID 03003
Citaton Type Other
Standard Cited 19260405 J01 IIID
Issuance Date 1987-12-16
Abatement Due Date 1987-12-18
Nr Instances 1
Nr Exposed 2
101529790 0215800 1987-05-26 OGDENSBURG CORRECTIONAL FACILITY, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1987-06-17
Abatement Due Date 1987-06-22
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-06-17
Abatement Due Date 1987-06-22
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-06-17
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 1987-06-17
Abatement Due Date 1987-06-22
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-06-17
Abatement Due Date 1987-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-06-17
Abatement Due Date 1987-06-20
Nr Instances 3
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1987-06-17
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
613497 0213100 1985-04-16 TOWN OF PLATTSBURGH, OFFICE & GARAGE, BANKER ROAD, PLATTSBURGH, NY, 12901
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1986-01-03

Related Activity

Type Accident
Activity Nr 360525729

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-04-30
Abatement Due Date 1985-05-03
Current Penalty 320.0
Initial Penalty 640.0
Final Order 1985-11-15
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State