Search icon

KINGDOM COUNTY CONSTRUCTION INC.

Company Details

Name: KINGDOM COUNTY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618424
ZIP code: 10994
County: Queens
Place of Formation: New York
Address: 161 Van Houten Flds, West Nyack, NY, United States, 10994

Contact Details

Phone +1 917-567-1914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGDOM COUNTY CONSTRUCTION INC DOS Process Agent 161 Van Houten Flds, West Nyack, NY, United States, 10994

Chief Executive Officer

Name Role Address
SEAMUS M LONG Chief Executive Officer 161 VAN HOUTEN FLDS, WEST NYACK, NY, United States, 10994

Licenses

Number Status Type Date End date
1281567-DCA Inactive Business 2008-04-10 2013-06-30

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 161 VAN HOUTEN FLDS, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Address 59-50 57TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-14 2024-01-25 Address 59-50 57TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2008-01-16 2024-01-25 Address 59-50 57TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-01-16 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125002917 2024-01-25 BIENNIAL STATEMENT 2024-01-25
230201001550 2023-02-01 BIENNIAL STATEMENT 2022-01-01
100114002903 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080116000341 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-08 No data EAST 49 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced with brick.
2013-06-06 No data WEST KINGSBRIDGE ROAD, FROM STREET UNIVERSITY AVENUE TO STREET WEBB AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-06-06 No data WEBB AVENUE, FROM STREET WEST 190 STREET TO STREET WEST KINGSBRIDGE ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-04-05 No data WEST KINGSBRIDGE ROAD, FROM STREET UNIVERSITY AVENUE TO STREET WEBB AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-04-05 No data WEBB AVENUE, FROM STREET WEST 190 STREET TO STREET WEST KINGSBRIDGE ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-10-19 No data HULL AVENUE, FROM STREET 66 STREET TO STREET BORDEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container on site
2011-10-05 No data HULL AVENUE, FROM STREET 66 STREET TO STREET BORDEN AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
884109 TRUSTFUNDHIC INVOICED 2011-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
934943 RENEWAL INVOICED 2011-04-21 100 Home Improvement Contractor License Renewal Fee
884113 TRUSTFUNDHIC INVOICED 2009-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
934944 RENEWAL INVOICED 2009-04-30 100 Home Improvement Contractor License Renewal Fee
884112 TRUSTFUNDHIC INVOICED 2008-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
884110 LICENSE INVOICED 2008-04-10 75 Home Improvement Contractor License Fee
884111 FINGERPRINT INVOICED 2008-04-10 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3651019 Interstate 2023-08-09 12500 2023 1 1 Private(Property)
Legal Name KINGDOM COUNTY CONSTRUCTION INC
DBA Name -
Physical Address 161 VAN HOUTEN FLDS, WEST NYACK, NY, 10994-2525, US
Mailing Address 161 VAN HOUTEN FLDS, WEST NYACK, NY, 10994-2525, US
Phone (917) 567-1914
Fax -
E-mail JAMES@KINGDOMCCINC.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: 28 Mar 2025

Sources: New York Secretary of State