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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 GREEN ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THOMAS KILLEEN | Chief Executive Officer | 230 GREEN ST, SCHENECTADY, NY, United States, 12305 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305787657 | 0213100 | 2003-04-02 | 223 GREEN STREET, SCHENECTADY, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203948914 |
Safety | Yes |
Health | Yes |
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