Name: | KODIAK CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1990 (34 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1476133 |
ZIP code: | 10519 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 FRONT ST, BOX 395, CROTON FALLS, NY, United States, 10519 |
Principal Address: | 12 FRONT ST., BOX 395, CROTON FALLS, NY, United States, 10519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 FRONT ST, BOX 395, CROTON FALLS, NY, United States, 10519 |
Name | Role | Address |
---|---|---|
MATTHEW HENRY | Chief Executive Officer | 12 FRONT ST., BOX 395, CROTON FALLS, NY, United States, 10519 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-16 | 1996-10-02 | Address | 66 ORCHARD HILL ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1996-10-02 | Address | 66 ORCHARD HILL ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1993-08-16 | 1996-10-02 | Address | 66 ORCHARD HILL ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1990-09-19 | 1993-08-16 | Address | F16 HILLSIDE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1492503 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961002002138 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
930816002080 | 1993-08-16 | BIENNIAL STATEMENT | 1992-09-01 |
900919000488 | 1990-09-19 | CERTIFICATE OF INCORPORATION | 1990-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300523636 | 0213100 | 1996-09-25 | VOLUNTEER PLACE, MAYBROOK, NY, 12543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200740272 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1996-10-10 |
Abatement Due Date | 1996-10-16 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 1996-10-10 |
Abatement Due Date | 1996-10-16 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1996-10-10 |
Abatement Due Date | 1996-10-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1996-10-10 |
Abatement Due Date | 1996-10-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State