Search icon

SKS CONSTRUCTORS, INC.

Company Details

Name: SKS CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2695640
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 142 MAIN STREET, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-877-1992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 MAIN STREET, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1154121-DCA Inactive Business 2003-10-20 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1846473 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
011102000478 2001-11-02 CERTIFICATE OF INCORPORATION 2001-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78637 CT INVOICED 2011-07-25 15000 Repayment to HIC Trust Fund
93854 CT INVOICED 2010-02-26 15000 Repayment to HIC Trust Fund
78446 CT INVOICED 2009-06-19 15000 Repayment to HIC Trust Fund
78555 CT INVOICED 2009-06-18 9074.2197265625 Repayment to HIC Trust Fund
93855 CD VIO INVOICED 2008-10-30 2450 CD - Consumer Docket
78556 CD VIO INVOICED 2008-08-19 4800 CD - Consumer Docket
93657 CD VIO INVOICED 2008-08-19 500 CD - Consumer Docket
78638 CD VIO INVOICED 2008-02-22 5700 CD - Consumer Docket
78447 CD VIO INVOICED 2008-01-11 3100 CD - Consumer Docket
581259 TRUSTFUNDHIC INVOICED 2005-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629691 0214700 2004-12-02 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-12-02
Emphasis L: FALL
Case Closed 2005-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-12-06
Abatement Due Date 2004-12-09
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505962 Civil (Rico) 2005-12-21 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-12-21
Termination Date 2007-07-02
Date Issue Joined 2006-11-15
Pretrial Conference Date 2006-08-22
Section 1964
Status Terminated

Parties

Name SKS CONSTRUCTORS, INC.
Role Plaintiff
Name DRINKWINE
Role Defendant
0602939 Other Contract Actions 2006-06-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2006-06-12
Termination Date 2008-06-24
Date Issue Joined 2006-07-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE TRAVELERS INDEMNITY COMPAN
Role Plaintiff
Name SKS CONSTRUCTORS, INC.
Role Defendant
0404352 Employee Retirement Income Security Act (ERISA) 2004-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-10-07
Termination Date 2005-07-27
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name SKS CONSTRUCTORS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State