Search icon

KILLEEN CONTRACTING, INC.

Company Details

Name: KILLEEN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1996 (29 years ago)
Date of dissolution: 06 Jun 2006
Entity Number: 2063901
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 230 GREEN ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 GREEN ST, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
THOMAS KILLEEN Chief Executive Officer 230 GREEN ST, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
1998-09-24 2002-08-27 Address 109 N COLLEGE ST, SCHENECTADY, NY, 12305, 1428, USA (Type of address: Chief Executive Officer)
1998-09-24 2002-08-27 Address 109 N COLLEGE ST, SCHENECTADY, NY, 12305, 1428, USA (Type of address: Principal Executive Office)
1996-09-09 2002-08-27 Address P.O. BOX 1808, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060606000544 2006-06-06 CERTIFICATE OF DISSOLUTION 2006-06-06
041014002403 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020827002535 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000829002205 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980924002167 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960909000455 1996-09-09 CERTIFICATE OF INCORPORATION 1996-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305787657 0213100 2003-04-02 223 GREEN STREET, SCHENECTADY, NY, 12305
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2003-04-02
Emphasis N: LEAD, S: CONSTRUCTION, S: LEAD
Case Closed 2003-04-30

Related Activity

Type Complaint
Activity Nr 203948914
Safety Yes
Health Yes
302004916 0213100 1998-07-01 8 S. CHURCH ST., SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-01
Emphasis L: FALL
Case Closed 1999-02-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-07-14
Abatement Due Date 1998-07-17
Current Penalty 225.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 1998-07-14
Abatement Due Date 1998-07-17
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 1998-07-14
Abatement Due Date 1998-07-17
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-07-14
Abatement Due Date 1998-07-17
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State