Search icon

KRAUS CONSTRUCTION INC.

Company Details

Name: KRAUS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1985 (40 years ago)
Entity Number: 1042788
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN R KRAUS Chief Executive Officer 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
C/O KRAUS & KRAUS DOS Process Agent 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2007-01-17 2017-02-16 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1993-03-02 2007-01-17 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-03-02 2007-01-17 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1991-07-29 2007-01-17 Address 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1985-01-02 1991-07-29 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216006133 2017-02-16 BIENNIAL STATEMENT 2017-01-01
130124006141 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110223002487 2011-02-23 BIENNIAL STATEMENT 2011-01-01
070117002238 2007-01-17 BIENNIAL STATEMENT 2007-01-01
030110002308 2003-01-10 BIENNIAL STATEMENT 2003-01-01
930302003265 1993-03-02 BIENNIAL STATEMENT 1993-01-01
910729000033 1991-07-29 CERTIFICATE OF CHANGE 1991-07-29
B484708-3 1987-04-16 CERTIFICATE OF AMENDMENT 1987-04-16
B178260-5 1985-01-02 CERTIFICATE OF INCORPORATION 1985-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100554732 0214700 1989-01-05 30 CUTTERMILL RD., GREAT NECK ESTATES, NY, 11021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-01-06
Case Closed 1989-01-27

Related Activity

Type Referral
Activity Nr 900838236

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1989-01-13
Abatement Due Date 1989-01-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-01-13
Abatement Due Date 1989-01-16
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1989-01-13
Abatement Due Date 1989-01-16
Nr Instances 1
Nr Exposed 3
Gravity 01
2027480 0215600 1985-05-24 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1986-09-03

Related Activity

Type Referral
Activity Nr 900861519
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-05
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1985-06-27
Abatement Due Date 1985-07-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State