Name: | BUNKOFF CONSTRUCTION COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1949 (75 years ago) |
Date of dissolution: | 21 Dec 1994 |
Entity Number: | 64721 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 38 MCNUTT AVE., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 3250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUNKOFF CONSTRUCTION COMPANY, INCORPORATED | DOS Process Agent | 38 MCNUTT AVE., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1949-12-30 | 1978-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941221000142 | 1994-12-21 | CERTIFICATE OF DISSOLUTION | 1994-12-21 |
Z023678-2 | 1980-09-30 | ASSUMED NAME CORP INITIAL FILING | 1980-09-30 |
A513601-5 | 1978-09-06 | CERTIFICATE OF AMENDMENT | 1978-09-06 |
7661-130 | 1949-12-30 | CERTIFICATE OF INCORPORATION | 1949-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106161029 | 0215800 | 1992-08-17 | N.Y.S. THRUWAY, ONEIDA REST STOP, WESTMORELAND, NY, 13490 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74565623 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1992-10-14 |
Abatement Due Date | 1992-10-19 |
Current Penalty | 456.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A02 |
Issuance Date | 1992-10-14 |
Abatement Due Date | 1992-10-18 |
Current Penalty | 644.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State