SKYLIGHT DEVELOPMENT INC.

Name: | SKYLIGHT DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2015 (10 years ago) |
Entity Number: | 4699002 |
ZIP code: | 12942 |
County: | Essex |
Place of Formation: | New York |
Address: | 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH VAN SISE | Chief Executive Officer | 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942 |
Name | Role | Address |
---|---|---|
SKYLIGHT DEVELOPMENT INC. | DOS Process Agent | 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025197A67 | 2025-07-16 | 2025-07-28 | TEMPORARY PEDESTRIAN WALK | PARK ROW, MANHATTAN, FROM STREET BEND TO STREET BEND |
M022025197A68 | 2025-07-16 | 2025-07-28 | OCCUPANCY OF ROADWAY AS STIPULATED | PARK ROW, MANHATTAN, FROM STREET BEND TO STREET BEND |
M012025197A51 | 2025-07-16 | 2025-07-28 | RESET, REPAIR OR REPLACE CURB | PARK ROW, MANHATTAN, FROM STREET BEND TO STREET BEND |
M012025197A52 | 2025-07-16 | 2025-07-28 | PAVE STREET-W/ ENGINEERING & INSP FEE | PARK ROW, MANHATTAN, FROM STREET BEND TO STREET BEND |
M022025197A69 | 2025-07-16 | 2025-07-28 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | PARK ROW, MANHATTAN, FROM STREET BEND TO STREET BEND |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 44 KEENE KNOLLS WAY, KEENE, NY, 12942, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-10 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-10 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002901 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230426003344 | 2023-04-26 | BIENNIAL STATEMENT | 2023-01-01 |
210106061724 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190211060634 | 2019-02-11 | BIENNIAL STATEMENT | 2019-01-01 |
150123000094 | 2015-01-23 | CERTIFICATE OF INCORPORATION | 2015-01-23 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223709 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-04-05 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-222750 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-04 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-222571 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-16 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-221709 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-05-17 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-220314 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-10-06 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-219201 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-04-29 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State