Name: | KNEELAND CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1810503 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Principal Address: | 1 KNEELAND AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DIPACE | Chief Executive Officer | 25 CORPORATE AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-18 | 2000-04-12 | Address | 1 KNEELAND AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2000-04-12 | Address | 32 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1994-04-08 | 1996-04-18 | Address | 1 KNEELAND AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834228 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
020405002661 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000412002891 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980416002202 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960418002101 | 1996-04-18 | BIENNIAL STATEMENT | 1996-04-01 |
940408000001 | 1994-04-08 | CERTIFICATE OF INCORPORATION | 1994-04-08 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1766914 | Intrastate Non-Hazmat | 2008-04-30 | 20000 | 2007 | 5 | 10 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State