Name: | KNIGHT CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2882079 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 662 E 216 STREET, BRONX, NY, United States, 10467 |
Principal Address: | 3668 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. KNIGHT | Chief Executive Officer | 3668 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 662 E 216 STREET, BRONX, NY, United States, 10467 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1916730 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
050524002318 | 2005-05-24 | BIENNIAL STATEMENT | 2005-03-01 |
050415000266 | 2005-04-15 | CERTIFICATE OF AMENDMENT | 2005-04-15 |
030313000743 | 2003-03-13 | CERTIFICATE OF INCORPORATION | 2003-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
69814 | PL VIO | INVOICED | 2007-01-24 | 37300 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307667295 | 0216000 | 2005-08-27 | 2484 ARTHUR AVE, BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202028965 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-09-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2005-09-22 |
Abatement Due Date | 2005-09-27 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State