Search icon

KOLBA CONSTRUCTION CO., INC.

Company Details

Name: KOLBA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1986 (39 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 1117396
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 2805 VESTAL ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KOLBA JR Chief Executive Officer 26 ACKLEY AVE, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
KOLBA CONSTRUCTION CO., INC. DOS Process Agent 2805 VESTAL ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2014-10-01 2023-02-15 Address 2805 VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2000-10-24 2023-02-15 Address 26 ACKLEY AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1996-11-04 2014-10-01 Address 2805 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-12-10 2014-10-01 Address 2805 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1992-11-03 1993-12-10 Address 2805 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1992-11-03 2000-10-24 Address 224 N. HARRISON AVENUE, JOHNSON CITY, NY, 13850, USA (Type of address: Chief Executive Officer)
1986-10-06 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1986-10-06 1996-11-04 Address 2805 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215000735 2023-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-14
141001006199 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006032 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015002227 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081006003118 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060925002152 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041105003105 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021002002404 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001024002475 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981013002177 1998-10-13 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307691600 0215800 2005-06-06 SUNY ONEONTA, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-06
Emphasis N: TRENCH
Case Closed 2005-12-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2005-08-01
Abatement Due Date 2005-08-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2005-08-23
Final Order 2005-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2005-08-01
Abatement Due Date 2005-08-04
Contest Date 2005-08-23
Final Order 2005-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2005-08-01
Abatement Due Date 2005-08-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2005-08-23
Final Order 2005-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1132163 Intrastate Non-Hazmat 2003-05-22 6645 2002 2 3 Private(Property), HAULING EQUIPMENT
Legal Name KOLBA CONSTRUCTION CO INC
DBA Name -
Physical Address 2805 OLD VESTAL ROAD, VESTAL, NY, 13850, US
Mailing Address 2805 OLD VESTAL ROAD, VESTAL, NY, 13850, US
Phone (607) 754-8787
Fax (607) 754-8788
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: 16 Mar 2025

Sources: New York Secretary of State