Search icon

L. K. COMSTOCK & COMPANY, INC.

Branch

Company Details

Name: L. K. COMSTOCK & COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1971 (54 years ago)
Authority Date: 15 Mar 1971 (54 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Branch of: L. K. COMSTOCK & COMPANY, INC., NEW YORK (Company Number 53605)
Organization Number: 0060553
Principal Office: C/O GENE J. CENILLI, 5 PENN PLAZA 15TH FL, NEW YORK, NY 10001
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
BEN D'ALESSANDRO President

Assistant Secretary

Name Role
TERESA ROUNDTREE Assistant Secretary
BENJAMIN D LEVY Assistant Secretary
MICHAEL ESPOSITO Assistant Secretary
JEFFREY I SCOTT Assistant Secretary

Secretary

Name Role
GENE J CELLINI Secretary

Treasurer

Name Role
GENE J CELLINI Treasurer

Vice President

Name Role
SALVATORE DeMATTEO Vice President
GENE J CELLINI Vice President
MICHAEL ESPOSITO Vice President
ANTHONY PINO Vice President

Director

Name Role
KEVIN E RIDDETT Director

Incorporator

Name Role
CHARLES L. SCHARFE Incorporator
CHARLES L. SCHARFE, JR. Incorporator

Former Company Names

Name Action
Out-of-state Merger
CONSOLIDATED COMSTOCK COMPANY, INC. Merger
PATTERSON-EMERSON-COMSTOCK, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2023-07-28
Annual Report 2023-06-05
Annual Report 2022-06-16
Annual Report 2021-06-02
Annual Report 2020-05-21
Annual Report 2019-05-28
Annual Report 2018-06-02
Annual Report 2017-06-02
Annual Report 2016-06-01
Annual Report 2015-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2773158 0452110 1987-07-08 TOYOTA AUTO MFG FACILITY RT 62 EAST, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-07-16
Case Closed 1987-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260955 C07 III
Issuance Date 1987-07-24
Abatement Due Date 1987-07-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State