Search icon

KENNETH J. DELANEY CONTRACTING CORP.

Company Details

Name: KENNETH J. DELANEY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1985 (40 years ago)
Entity Number: 981908
ZIP code: 11354
County: Suffolk
Place of Formation: New York
Address: 125-08 26 AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J DELANEY Chief Executive Officer 125-08 26 AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
KENNETH J DELANEY DOS Process Agent 125-08 26 AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-07-16 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-19 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-19 1993-04-29 Address FOUR POND VIEW COURT, HUNTINGTON, NY, 11737, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002414 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110324002332 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002872 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002653 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002729 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030304002576 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010316002363 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990311002780 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970318002274 1997-03-18 BIENNIAL STATEMENT 1997-03-01
940329002439 1994-03-29 BIENNIAL STATEMENT 1994-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218461 Office of Administrative Trials and Hearings Issued Settled 2020-01-18 500 2020-03-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109919381 0215000 1994-09-27 AVENUE W & EAST 27TH STREET, BROOKLYN, NY, 11229
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-09-27
Emphasis N: TRENCH
Case Closed 1995-03-15

Related Activity

Type Referral
Activity Nr 901763631
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-10-21
Abatement Due Date 1994-12-09
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-11-14
Final Order 1995-01-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-10-21
Abatement Due Date 1994-12-09
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-11-14
Final Order 1995-01-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-10-21
Abatement Due Date 1994-12-09
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-11-14
Final Order 1995-01-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-10-21
Abatement Due Date 1994-11-02
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-11-14
Final Order 1995-01-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-10-21
Abatement Due Date 1994-11-02
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-11-14
Final Order 1995-01-26
Nr Instances 1
Nr Exposed 3
Gravity 02
108656299 0215600 1993-02-11 TRAILER 21, SHORE ROAD GRVC, RIKERS ISLAND, EAST ELMHURST, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-05-11

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-04-02
Abatement Due Date 1993-06-07
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-04-02
Abatement Due Date 1993-06-07
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-04-02
Abatement Due Date 1993-06-07
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-04-02
Abatement Due Date 1993-06-07
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-04-02
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-04-02
Abatement Due Date 1993-06-07
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1360775 Intrastate Non-Hazmat 2022-07-13 20000 2021 4 7 Private(Property)
Legal Name KENNETH J DELANEY CONTRACTING
DBA Name -
Physical Address 125-08 26 AVENUE, FLUSHING, NY, 11354, US
Mailing Address 125-08 26 AVENUE, FLUSHING, NY, 11354, US
Phone (718) 359-4300
Fax (718) 886-1519
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State