KINGS COUNTY DEMOLITION, INC.

Name: | KINGS COUNTY DEMOLITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2011 (14 years ago) |
Entity Number: | 4160301 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | 555 Willow Avenue, Cedarhurst, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KINGS COUNTY DEMOLITION, INC. | DOS Process Agent | 555 Willow Avenue, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
KINGS COUNTY DEMOLITION, INC. | Chief Executive Officer | 555 WILLOW AVENUE, CEDARHURST, NY, United States, 11516 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019053A81 | 2019-02-22 | 2019-03-22 | PAVE STREET-W/ ENGINEERING & INSP FEE | 45 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE |
B012019053B17 | 2019-02-22 | 2019-03-22 | RESET, REPAIR OR REPLACE CURB | 13 AVENUE, BROOKLYN, FROM STREET 45 STREET TO STREET 46 STREET |
B012019053B18 | 2019-02-22 | 2019-03-22 | PAVE STREET-W/ ENGINEERING & INSP FEE | 13 AVENUE, BROOKLYN, FROM STREET 45 STREET TO STREET 46 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-16 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-12 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221223000713 | 2022-12-23 | BIENNIAL STATEMENT | 2021-11-01 |
111101000424 | 2011-11-01 | CERTIFICATE OF INCORPORATION | 2011-11-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219748 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-07-23 | 400 | 2020-07-23 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
TWC-212285 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-08-09 | 250 | 2015-08-18 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-212258 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-08-05 | 250 | 2015-08-11 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-212246 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-08-04 | 250 | 2015-08-11 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210062 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-25 | 1500 | 2014-06-27 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State