Search icon

KODIAK CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 FRONT ST, BOX 395, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
MATTHEW HENRY Chief Executive Officer 12 FRONT ST., BOX 395, CROTON FALLS, NY, United States, 10519

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523636 0213100 1996-09-25 VOLUNTEER PLACE, MAYBROOK, NY, 12543
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-09-25
Case Closed 2003-06-20

Related Activity

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