Search icon

KILLPORT CONTRACTING INC.

Company Details

Name: KILLPORT CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2399396
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 158 ORCHARD ST #1A, NEW YORK, NY, United States, 10002
Principal Address: 48-10 69TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 ORCHARD ST #1A, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PAUL MOORE Chief Executive Officer 48-10 69TH ST, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-2111498 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010821002487 2001-08-21 BIENNIAL STATEMENT 2001-07-01
990716000400 1999-07-16 CERTIFICATE OF INCORPORATION 1999-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676844 0214700 2001-10-09 450 GLEN COVE AVENUE, GLEN HEAD, NY, 11545
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2001-10-18
Abatement Due Date 2001-10-23
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-18
Abatement Due Date 2001-10-23
Current Penalty 420.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-10-18
Abatement Due Date 2001-10-23
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2001-10-18
Abatement Due Date 2001-11-14
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2001-10-18
Abatement Due Date 2001-10-23
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2001-10-18
Abatement Due Date 2001-11-14
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State