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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 LINTON AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
WALDEMAR GONTAR | Chief Executive Officer | 223 LINTON AVE, LINDENHURST, NY, United States, 11757 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307632919 | 0214700 | 2005-11-17 | LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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