Search icon

BALPORT CONSTRUCTION CO., INC.

Company Details

Name: BALPORT CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1957 (68 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 163689
ZIP code: 10523
County: Nassau
Place of Formation: New York
Address: 14 NO. PAYNE ST., ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALPORT CONSTRUCTION CO., INC. DOS Process Agent 14 NO. PAYNE ST., ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1967-10-09 1970-05-27 Address 300 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-02-21 1967-10-09 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C225241-2 1995-07-26 ASSUMED NAME CORP INITIAL FILING 1995-07-26
DP-1113816 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
836819-2 1970-05-27 CERTIFICATE OF AMENDMENT 1970-05-27
642522-7 1967-10-09 CERTIFICATE OF MERGER 1967-10-09
53146 1957-02-21 CERTIFICATE OF INCORPORATION 1957-02-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-26
Type:
Referral
Address:
RT 9W, FORT MONTGOMERY, NY, 10922
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-06
Type:
Referral
Address:
MAIN STREET & 68TH DRIVE, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-01
Type:
Planned
Address:
BATTERY PARK CITY, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-14
Type:
Planned
Address:
LINDEN PL AND 32 AVENUE, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-05-01
Type:
Planned
Address:
68-07 BURNS ST SITE, NY, 19375
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State