Search icon

KO CONSTRUCTION CO., INC.

Company Details

Name: KO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2465881
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 16 ELLEN AVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ELLEN AVE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
KURT M. OLSEN Chief Executive Officer 16 ELLEN AVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2002-01-08 2004-01-16 Address 260 ROUTE 100, SOMERS, NY, 10589, 3202, USA (Type of address: Chief Executive Officer)
2002-01-08 2004-01-16 Address 260 ROUTE 100, SOMERS, NY, 10589, 3202, USA (Type of address: Principal Executive Office)
2002-01-08 2004-01-16 Address 260 ROUTE 100, SOMERS, NY, 10589, 3202, USA (Type of address: Service of Process)
2000-01-26 2002-01-08 Address 260 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1767377 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040116002504 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020108002440 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000126000155 2000-01-26 CERTIFICATE OF INCORPORATION 2000-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
966636 LICENSE INVOICED 2009-07-08 100 Home Improvement Contractor License Fee
966634 TRUSTFUNDHIC INVOICED 2009-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
966635 FINGERPRINT INVOICED 2009-07-07 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3515977 Intrastate Non-Hazmat 2020-11-04 - - 1 2 Private(Property)
Legal Name KO CONSTRUCTION
DBA Name -
Physical Address 2610 PETERS CORNERS RD , ALDEN, NY, 14004-9702, US
Mailing Address 2610 PETERS CORNERS RD , ALDEN, NY, 14004-9702, US
Phone (716) 807-9085
Fax -
E-mail ROLDS680@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State