Search icon

L. P. KENT, CORP.

Company Details

Name: L. P. KENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1954 (71 years ago)
Date of dissolution: 23 Mar 2000
Entity Number: 93385
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 4505 PARK AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD P KENT DOS Process Agent 4505 PARK AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
LEONARD P KENT Chief Executive Officer 4505 PARK AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1995-06-16 1998-01-09 Address 4505 PARK AVE, P.O. BOX 207 FORDHAM STATION, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1954-01-28 1995-06-16 Address 19 RECTOR ST., ROOM 1600, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000323000887 2000-03-23 CERTIFICATE OF DISSOLUTION 2000-03-23
980109002434 1998-01-09 BIENNIAL STATEMENT 1998-01-01
950616002101 1995-06-16 BIENNIAL STATEMENT 1994-01-01
B398453-2 1986-09-08 ASSUMED NAME CORP INITIAL FILING 1986-09-08
8658-135 1954-01-28 CERTIFICATE OF INCORPORATION 1954-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763667 0215600 1994-08-25 1776 CLAY AVE., BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-27
Case Closed 1994-12-02

Related Activity

Type Referral
Activity Nr 902673466
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-13
Abatement Due Date 1994-11-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-10-13
Abatement Due Date 1994-12-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
11723855 0215000 1982-06-15 420 EAST 120TH STREET, New York -Richmond, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-06-22
11805777 0215000 1982-04-22 AMSTERDAM AVE & 115TH ST, New York -Richmond, NY, 10027
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-05-18
Case Closed 1982-05-21

Related Activity

Type Complaint
Activity Nr 320389976
11792512 0215000 1977-03-10 MUSEUM OF ART 84TH ST & 5TH AV, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1979-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1977-03-15
Nr Instances 1
11776267 0215000 1977-03-10 MUSEUM OF ART 84TH ST & 5TH AV, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-05-20
Case Closed 1978-02-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1977-06-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 A01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Contest Date 1977-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B03
Issuance Date 1977-06-01
Abatement Due Date 1977-06-10
Contest Date 1977-06-15
Nr Instances 1
12088381 0235500 1976-09-20 5901 PALISADES AVE, New York -Richmond, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1977-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-10-12
Abatement Due Date 1976-10-19
Initial Penalty 100.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-10-12
Abatement Due Date 1976-10-19
Contest Date 1976-10-15
Nr Instances 1
11682945 0235300 1975-06-18 271 CADEMAN PLAZA EAST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-25
Emphasis N: TIP
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-08-15
Final Order 1975-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 V03
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-08-15
Final Order 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260852 E
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-08-15
Final Order 1975-10-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Current Penalty 230.0
Initial Penalty 550.0
Contest Date 1975-08-15
Final Order 1975-10-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802782 Employee Retirement Income Security Act (ERISA) 1998-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-17
Termination Date 1998-07-29
Section 1132

Parties

Name SHEET M PENSION
Role Plaintiff
Name L. P. KENT, CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State