Search icon

KEMLOR ENTERPRISES, INC.

Company Details

Name: KEMLOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1985 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 988799
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 99 PARK AVE, ROCHESTER, NY, United States, 14607
Principal Address: 99 PARK AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP J MARSH DOS Process Agent 99 PARK AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
PHILIP J. MARSH Chief Executive Officer 99 PARK AVENUE, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
DP-1436142 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930712002695 1993-07-12 BIENNIAL STATEMENT 1993-04-01
B214158-4 1985-04-11 CERTIFICATE OF INCORPORATION 1985-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17743113 0213600 1988-10-13 2280-2290 EAST AVENUE, BRIGHTON, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-13
Case Closed 1989-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-10-24
Abatement Due Date 1988-10-27
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1988-10-24
Abatement Due Date 1988-10-27
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1988-10-24
Abatement Due Date 1988-10-27
Nr Instances 1
Nr Exposed 5
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1988-10-24
Abatement Due Date 1988-10-27
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1988-10-24
Abatement Due Date 1988-10-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 03
17611567 0213600 1986-09-04 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1986-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-09-10
Abatement Due Date 1986-09-15
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1986-09-10
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 1
11957487 0235400 1981-12-29 PRATT RD NR 104, Sodus, NY, 14551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-29
Case Closed 1982-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1982-01-06
Abatement Due Date 1981-12-29
Nr Instances 1
11937182 0235400 1980-07-10 321 POST AVE, Rochester, NY, 14619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-11
Case Closed 1980-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1980-07-16
Abatement Due Date 1980-07-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-16
Abatement Due Date 1980-07-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-16
Abatement Due Date 1980-07-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-07-16
Abatement Due Date 1980-07-10
Nr Instances 1
11956042 0235400 1980-05-21 HOFFMAN ST, Newark, NY, 14513
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1980-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-06-04
Abatement Due Date 1980-05-22
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State