Search icon

ANK CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NICULAE KIRIAZI Chief Executive Officer 26-07 WEST DRIVE, DOUGLASTON, NY, United States, 11361

DOS Process Agent

Name Role Address
NICULAE KIRIAZI DOS Process Agent 26-07 WEST DRIVE, DOUGLASTON, NY, United States, 11363

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284897 0216000 2008-07-31 15 OVERHILL ROAD, MONSEY, NY, 10952
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-08-04
Case Closed 2009-02-15

Related Activity

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