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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 MAIN STREET, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1154121-DCA | Inactive | Business | 2003-10-20 | 2007-06-30 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307629691 | 0214700 | 2004-12-02 | EAST SHORE DRIVE, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0505962 | Civil (Rico) | 2005-12-21 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SKS CONSTRUCTORS, INC. |
Role | Plaintiff |
Name | DRINKWINE |
Role | Defendant |
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 |
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