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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-12
Type:
Referral
Address:
640 W. 249TH ST., BRONX, NY, 10471
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-22
Type:
Planned
Address:
27 GRANT ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State