Name: | ANK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1988 (37 years ago) |
Entity Number: | 1240476 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 38-08 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Address: | 26-07 WEST DRIVE, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICULAE KIRIAZI | Chief Executive Officer | 26-07 WEST DRIVE, DOUGLASTON, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
NICULAE KIRIAZI | DOS Process Agent | 26-07 WEST DRIVE, DOUGLASTON, NY, United States, 11363 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940506002134 | 1994-05-06 | BIENNIAL STATEMENT | 1994-03-01 |
930616002589 | 1993-06-16 | BIENNIAL STATEMENT | 1993-03-01 |
B609998-5 | 1988-03-03 | CERTIFICATE OF INCORPORATION | 1988-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284897 | 0216000 | 2008-07-31 | 15 OVERHILL ROAD, MONSEY, NY, 10952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752770 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-08-14 |
Abatement Due Date | 2008-08-19 |
Current Penalty | 480.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-08-14 |
Abatement Due Date | 2008-08-19 |
Current Penalty | 480.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2008-08-14 |
Abatement Due Date | 2008-08-19 |
Current Penalty | 340.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State