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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 ORCHARD ST #1A, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PAUL MOORE | Chief Executive Officer | 48-10 69TH ST, WOODSIDE, NY, United States, 11377 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304676844 | 0214700 | 2001-10-09 | 450 GLEN COVE AVENUE, GLEN HEAD, NY, 11545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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