Search icon

HIRKO CONSTRUCTION CORP.

Company Details

Name: HIRKO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1987 (38 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1164868
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KLEPACKI Chief Executive Officer 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
GEORGE KLEPACKI DOS Process Agent 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1987-04-22 1993-09-16 Address 244 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1544211 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930916002639 1993-09-16 BIENNIAL STATEMENT 1993-04-01
930325000345 1993-03-25 CERTIFICATE OF AMENDMENT 1993-03-25
B487160-4 1987-04-22 CERTIFICATE OF INCORPORATION 1987-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107516668 0214700 1993-04-20 39 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-07
Abatement Due Date 1993-07-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1993-07-07
Abatement Due Date 1993-08-09
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State