Name: | KLUGO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1999 (26 years ago) |
Date of dissolution: | 15 Apr 2024 |
Entity Number: | 2338037 |
ZIP code: | 14830 |
County: | Chemung |
Place of Formation: | New York |
Address: | 11849 E CORNING RD, SUITE 106, CORNING, NY, United States, 14830 |
Principal Address: | 11849 E CORNING ROAD, SUITE 106, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLUGO CONSTRUCTION, INC | DOS Process Agent | 11849 E CORNING RD, SUITE 106, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
CHARLES KLUGO | Chief Executive Officer | 11849 E CORNING ROAD, SUITE 106, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-04 | 2024-04-25 | Address | 11849 E CORNING RD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2019-01-15 | 2021-03-04 | Address | 10257 GLEN GROVE RD, SUITE 106, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process) |
2015-01-15 | 2019-01-15 | Address | 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2011-02-11 | 2015-01-15 | Address | 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2011-02-11 | 2024-04-25 | Address | 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2011-02-11 | 2015-01-15 | Address | 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
2009-01-23 | 2011-02-11 | Address | 112 LINCOLN ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2007-01-17 | 2011-02-11 | Address | 11849 E CORNING RD, STE 106, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2011-02-11 | Address | 11849 E CORNING RD, STE 106, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
2007-01-17 | 2009-01-23 | Address | 84 QUAIL RUN, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002652 | 2024-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-15 |
210304060077 | 2021-03-04 | BIENNIAL STATEMENT | 2021-01-01 |
190115060086 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150115006261 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130207002002 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110211002656 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090123003336 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070117002545 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050225002381 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030110002628 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314349770 | 0215800 | 2011-01-19 | 310 TOWN CENTER ROAD, PAINTED POST, NY, 14870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-26 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260152 A02 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-23 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260153 O |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-26 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-26 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIF |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-26 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005C |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-26 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005D |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2011-02-15 |
Abatement Due Date | 2011-02-18 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005E |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2011-02-15 |
Abatement Due Date | 2011-02-18 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6757437102 | 2020-04-14 | 0248 | PPP | 11849 E CORNING RD STE 106, CORNING, NY, 14830-3695 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8348028309 | 2021-01-29 | 0248 | PPS | 11849 E Corning Rd Ste 106, Corning, NY, 14830-3695 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State