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 |
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