Search icon

KERN CONSTRUCTION CORPORATION

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KERN CONSTRUCTION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Jan 1984
Date of dissolution: 12 May 1994
Business ALEI: 0151958
Mailing address: RD #2 OLD NOXON RD, POUGHKEEPSIE, NY, 12603
Place of Formation: CONNECTICUT
Total authorized shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of KERN CONSTRUCTION CORPORATION, NEW YORK 965504 NEW YORK

Agent

Name Role Business address Residence address
MICHAEL D. BROMLEY ESQ Agent 986 BEDFORD ST, STAMFORD, CT, 06905, United States 41 IDLEWOOD PL, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000492353 1994-05-12 - Dissolution Certificate of Dissolution -
0000492352 1990-06-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000492350 1984-01-18 - Business Formation Certificate of Incorporation -
0000492351 1984-01-18 - First Report Organization and First Report -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101681443 0112000 1986-01-07 ELM STREET, STAMFORD, CT, 06901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-07
Emphasis N: TRENCH
Case Closed 1986-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-02-14
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1986-02-14
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 1
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information