Search icon

K-RON GENERAL CONSTRUCTION, INC.

Company Details

Name: K-RON GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1987 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1151755
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 824 HUMBOLD STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 824 HUMBOLD STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
BYUNG M CHA Chief Executive Officer 824 HUMBOLD STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1987-03-11 1993-08-17 Address 824 HUMBOLD ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1491725 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930817002062 1993-08-17 BIENNIAL STATEMENT 1993-03-01
B468283-4 1987-03-11 CERTIFICATE OF INCORPORATION 1987-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541761 0214700 1990-08-27 5025 EAST JERICHO TPKE., COMMACK, NY, 11725
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-08-28
Case Closed 1991-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-10-02
Abatement Due Date 1990-12-27
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-02
Abatement Due Date 1990-12-27
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-10-02
Abatement Due Date 1990-12-27
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-02
Abatement Due Date 1990-12-27
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-10-02
Abatement Due Date 1990-10-05
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State