Search icon

TRANSPOL CONTRACTING, INC.

Company Details

Name: TRANSPOL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2022
Entity Number: 2451984
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 936 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 936 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 936 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ZBIGNIEW STEC Chief Executive Officer 168 BAYARD STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2022-05-10 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-02 2022-10-01 Address 168 BAYARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2002-01-02 2007-12-27 Address 168 BAYARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-12-21 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-21 2022-10-01 Address 936 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000770 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
140131002135 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120117003040 2012-01-17 BIENNIAL STATEMENT 2011-12-01
071227002090 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060127002331 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031222002115 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020102002027 2002-01-02 BIENNIAL STATEMENT 2001-12-01
991221000063 1999-12-21 CERTIFICATE OF INCORPORATION 1999-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-19 No data 56 ROAD, FROM STREET 61 STREET TO STREET 64 STREET No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2019-10-22 No data NARROWS AVENUE, FROM STREET 74 STREET TO STREET BAY RIDGE PARKWAY No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time.
2019-10-22 No data 74 STREET, FROM STREET NARROWS AVENUE TO STREET SHORE ROAD No data Street Construction Inspections: Active Department of Transportation Temporary Construction Signs posted.
2019-10-21 No data 74 STREET, FROM STREET NARROWS AVENUE TO STREET SHORE ROAD No data Street Construction Inspections: Complaint Department of Transportation TEMPORARY CONSTRUCTION SIGN IS POSTED
2019-10-21 No data 74 STREET, FROM STREET NARROWS AVENUE TO STREET SHORE ROAD No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time.
2019-04-07 No data 3 PLACE, FROM STREET COURT STREET TO STREET DEAD END No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS SEALED.
2019-02-08 No data 72 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK DOWN
2019-02-07 No data 72 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Active Department of Transportation SIGNS POSTED
2019-02-06 No data 3 PLACE, FROM STREET COURT STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation remove plastic and seal expansion joint on sidewalk.
2018-09-21 No data 74 STREET, FROM STREET NARROWS AVENUE TO STREET SHORE ROAD No data Street Construction Inspections: Pick-Up Department of Transportation NO PERMIT FOR SIGNS

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979154 0216000 2011-07-12 640 W. 249TH ST., BRONX, NY, 10471
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-07-13
Emphasis N: TRENCH
Case Closed 2012-07-18

Related Activity

Type Referral
Activity Nr 202756334
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2011-08-08
Abatement Due Date 2011-09-08
Initial Penalty 3000.0
Contest Date 2011-08-30
Final Order 2012-01-30
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 B02
Issuance Date 2011-08-08
Abatement Due Date 2011-08-11
Initial Penalty 4200.0
Contest Date 2011-08-30
Final Order 2012-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2011-08-08
Abatement Due Date 2011-08-11
Initial Penalty 3000.0
Contest Date 2011-08-30
Final Order 2012-10-30
Nr Instances 1
Nr Exposed 2
Gravity 05
311441281 0215000 2007-10-22 27 GRANT ST, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-22
Emphasis S: COMMERCIAL CONSTR, L: CONSTLOC, L: FALL
Case Closed 2008-03-26

Related Activity

Type Referral
Activity Nr 202648325
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-10-25
Abatement Due Date 2007-11-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State