Search icon

KINGSPAN CONSTRUCTION INC.

Company Details

Name: KINGSPAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2000 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2582286
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: C/O PATRICK A PIERSON, 805 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK A PIERSON Chief Executive Officer 805 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PATRICK A PIERSON, 805 MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2000-12-11 2003-03-31 Address C/O PATRICK A PIERSON, 805 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054012 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050105002368 2005-01-05 BIENNIAL STATEMENT 2004-12-01
030331002133 2003-03-31 BIENNIAL STATEMENT 2002-12-01
001211000107 2000-12-11 CERTIFICATE OF INCORPORATION 2000-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287577 0216000 2008-12-30 22 ROUNDHILL ROAD, GREENBURGH, NY, 10583
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-12-30
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2012-10-02

Related Activity

Type Referral
Activity Nr 202753299
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-17
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2009-02-11
Abatement Due Date 2009-02-17
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
311284541 0216000 2008-06-27 660 W. 232ND STREET, BRONX, NY, 10471
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-24
Emphasis S: AMPUTATIONS, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State