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
Name | Role | Address |
---|---|---|
PATRICK A PIERSON | Chief Executive Officer | 805 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PATRICK A PIERSON, 805 MCLEAN AVE, YONKERS, NY, United States, 10704 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311287577 | 0216000 | 2008-12-30 | 22 ROUNDHILL ROAD, GREENBURGH, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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