Search icon

SPUNKY CONSTRUCTION, INC.

Company Details

Name: SPUNKY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1987 (38 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1215929
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 426 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
WILLIAM L MASTRO Chief Executive Officer 426 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
1987-11-10 1996-12-17 Address R.D. 1, BOX 166, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247797 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091102002305 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109003035 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002182 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031021002013 2003-10-21 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-26
Type:
FollowUp
Address:
260 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-04-10
Type:
Referral
Address:
260 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-02-19
Type:
Referral
Address:
260 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-13
Type:
Prog Related
Address:
RTE. 17K & D'ALFONSO RD., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-12
Type:
Prog Related
Address:
WATER TREATMENT PLANT, LIBERTY ST., BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State