Search icon

WALPOL CONSTRUCTION INC.

Company Details

Name: WALPOL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2003 (22 years ago)
Date of dissolution: 17 Sep 2012
Entity Number: 2865680
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 223 LINTON AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 223 LINTON AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 LINTON AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
WALDEMAR GONTAR Chief Executive Officer 223 LINTON AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2005-04-28 2009-02-05 Address 223 LINTON AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2005-04-28 2009-02-05 Address 223 LINTON AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2003-02-04 2009-02-05 Address 223 LINTON AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917000414 2012-09-17 CERTIFICATE OF DISSOLUTION 2012-09-17
110301002674 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090205002770 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002759 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050428002738 2005-04-28 BIENNIAL STATEMENT 2005-02-01
030204000786 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632919 0214700 2005-11-17 LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-11-18
Emphasis L: FALL
Case Closed 2006-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-12-01
Abatement Due Date 2005-12-06
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-12-01
Abatement Due Date 2005-12-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-12-01
Abatement Due Date 2005-12-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State