Search icon

SKY MATERIALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SKY MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 1912561
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Address: 57-00 47TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-00 47TH STREET, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
G363-2016624-24488 2016-06-24 2016-06-25 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-03-07 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161006000011 2016-10-06 ANNULMENT OF DISSOLUTION 2016-10-06
DP-2142794 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160621000329 2016-06-21 CERTIFICATE OF CHANGE 2016-06-21
151110000003 2015-11-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-11-10
950412000496 1995-04-12 CERTIFICATE OF INCORPORATION 1995-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2922692 SL VIO INVOICED 2018-11-01 1000 SL - Sick Leave Violation
2807365 NGC INVOICED 2018-07-10 20 No Good Check Fee
2737055 SL VIO INVOICED 2018-01-30 952 SL - Sick Leave Violation
2554329 SL VIO INVOICED 2017-02-16 1000 SL - Sick Leave Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214804 Office of Administrative Trials and Hearings Issued Settled 2017-02-18 500 2017-07-13 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-214132 Office of Administrative Trials and Hearings Issued Settled 2016-09-17 750 2016-11-16 Failed to timely notify Commission of a material information submitted to the Commission
TWC-214130 Office of Administrative Trials and Hearings Issued Settled 2016-09-17 500 2016-11-16 Failure by a registrant to submit timely or proper quarterly report.
TWC-211006 Office of Administrative Trials and Hearings Issued Settled 2014-11-18 250 2015-02-12 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210881 Office of Administrative Trials and Hearings Issued Settled 2014-11-05 250 2015-02-12 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210882 Office of Administrative Trials and Hearings Issued Settled 2014-11-05 250 2015-02-12 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210700 Office of Administrative Trials and Hearings Issued Settled 2014-09-08 250 2015-02-12 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-11
Type:
Referral
Address:
105 WEST 28TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-29
Type:
Referral
Address:
505 WEST 19TH ST., NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 208-2992
Add Date:
2015-03-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
SKY MATERIALS CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REBAR DESIGN & DETAIL, INC.
Party Role:
Plaintiff
Party Name:
SKY MATERIALS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
SKY MATERIALS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State