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
Name | Role | Address |
---|---|---|
KENNY OGILVIE | Chief Executive Officer | 447 WEST VALLEY STREAM BLVD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8715 BEDELL LANE, # 1001, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
KENROYOGILVIE | Agent | 8715 BEDELL LANE #1001, BROOKLYN, NY, 11236 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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