Search icon

KJO CONSTRUCTION, INC.

Company Details

Name: KJO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2869814
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8715 BEDELL LANE, # 1001, BROOKLYN, NY, United States, 11236
Principal Address: 447 WEST VALLEY STREAM BLVD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNY OGILVIE Chief Executive Officer 447 WEST VALLEY STREAM BLVD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8715 BEDELL LANE, # 1001, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
KENROYOGILVIE Agent 8715 BEDELL LANE #1001, BROOKLYN, NY, 11236

History

Start date End date Type Value
2007-03-12 2009-03-12 Address 447 WEST VALLEY STREAM BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-03-04 2006-08-16 Address 1199 E. 53RD STREET, SUITE 4F, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2004-03-04 2006-08-16 Address 1199 E. 53RD STREET, SUITE 4F, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-02-13 2004-03-04 Address 2 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)
2003-02-13 2004-03-04 Address 2 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054834 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090312002648 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070312002935 2007-03-12 BIENNIAL STATEMENT 2007-02-01
060816000940 2006-08-16 CERTIFICATE OF CHANGE 2006-08-16
040304000484 2004-03-04 CERTIFICATE OF CHANGE 2004-03-04
030213000165 2003-02-13 CERTIFICATE OF INCORPORATION 2003-02-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2018064 Intrastate Non-Hazmat 2010-04-08 100 2009 2 1 Private(Property)
Legal Name KJO CONSTRUCTION INC
DBA Name -
Physical Address 8715 BEDELL LANE, BROOKLYN, NY, 11236, US
Mailing Address 8715 BEDELL LANE, BROOKLYN, NY, 11236, US
Phone (646) 637-3334
Fax -
E-mail KJOCONSTRUCTIONINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State