Search icon

KARBEN CONSTRUCTION, INC.

Company Details

Name: KARBEN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1986 (39 years ago)
Date of dissolution: 16 Nov 2001
Entity Number: 1079687
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 410 EXCHANGE NATIONAL, BANK BUILDING, OLEAN, NY, United States, 14760
Principal Address: RD #2 9836 DODGE CREEK RD, CUBA, NY, United States, 14727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 EXCHANGE NATIONAL, BANK BUILDING, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
KAREN L REYNOLDS Chief Executive Officer RD #2 9836 DODGE CREEK RD, CUBA, NY, United States, 14727

History

Start date End date Type Value
1986-05-06 1995-06-06 Address 410 EXCHANGE NATIONAL, BANK BUILDING, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011116000139 2001-11-16 CERTIFICATE OF DISSOLUTION 2001-11-16
000517002509 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980514002839 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960514002503 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950606002357 1995-06-06 BIENNIAL STATEMENT 1993-05-01
B354682-2 1986-05-06 CERTIFICATE OF INCORPORATION 1986-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114095060 0213600 1995-01-19 WEST & MILL STREETS, CATTARAUGUS MANOR APARTMENT P, CATTARAUGUS, NY, 14719
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-19
Case Closed 1995-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-04-07
Abatement Due Date 1995-04-12
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-04-07
Abatement Due Date 1995-04-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1995-04-07
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1995-04-07
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 4
Gravity 01
109948000 0213600 1991-02-04 12091 COUNTY LINE ROAD, YORKSHIRE, NY, 14173
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-02-04
Case Closed 1991-11-08

Related Activity

Type Complaint
Activity Nr 72885072
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-04-19
Abatement Due Date 1991-06-10
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-19
Abatement Due Date 1991-06-10
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-04-19
Abatement Due Date 1991-06-10
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-19
Abatement Due Date 1991-06-10
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-04-19
Abatement Due Date 1991-04-25
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-04-19
Abatement Due Date 1991-04-25
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1991-04-19
Abatement Due Date 1991-04-25
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1991-04-19
Abatement Due Date 1991-04-25
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 01
1775881 0213600 1988-05-03 379 MAIN STREET, BOLIVAR, NY, 14715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-03
Case Closed 1988-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-09
Abatement Due Date 1988-05-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-05-09
Abatement Due Date 1988-05-13
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State