Search icon

SIKANIB G. CONTRACTING, INC.

Company Details

Name: SIKANIB G. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1985 (40 years ago)
Entity Number: 1027026
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 26-12 BOROUGH PLACE, WOODSIDE, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE BINAKIS Chief Executive Officer 26-12 BOROUGH PLACE, WOODSIDE, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-12 BOROUGH PLACE, WOODSIDE, NY, United States, 11373

History

Start date End date Type Value
1997-10-23 2003-09-18 Address 30-55 80TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1997-10-23 2003-09-18 Address 147-03 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-10-23 2003-09-18 Address 30-55 80TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1993-08-17 1997-10-23 Address 147-03 14 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-08-17 1997-10-23 Address 30-55 80 STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1993-08-17 1997-10-23 Address 147-03 14 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1985-09-23 1993-08-17 Address 32-10 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009002188 2013-10-09 BIENNIAL STATEMENT 2013-09-01
111104002705 2011-11-04 BIENNIAL STATEMENT 2011-09-01
070924002078 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051102002129 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030918002579 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010904002293 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991022002201 1999-10-22 BIENNIAL STATEMENT 1999-09-01
971023002427 1997-10-23 BIENNIAL STATEMENT 1997-09-01
930817002541 1993-08-17 BIENNIAL STATEMENT 1992-09-01
B269618-5 1985-09-23 CERTIFICATE OF INCORPORATION 1985-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600459 0215600 1999-07-07 150TH STREET AND JAMAICA AVENUE, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-09

Related Activity

Type Inspection
Activity Nr 300600335

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-09-21
Abatement Due Date 1999-11-08
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-09-21
Abatement Due Date 1999-11-08
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1999-10-12
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 3
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405318 Insurance 2004-12-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-12-08
Termination Date 2006-12-28
Date Issue Joined 2005-03-11
Section 1332
Sub Section IN
Status Terminated

Parties

Name ST. PAUL MERCURY INSURANCE COM
Role Plaintiff
Name SIKANIB G. CONTRACTING, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State