Search icon

KISKA CONSTRUCTION CORPORATION - U.S.A.

Company Details

Name: KISKA CONSTRUCTION CORPORATION - U.S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1989 (36 years ago)
Date of dissolution: 28 Dec 2020
Entity Number: 1318793
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: C/O ALP BAYSAL, 10-34 44TH DR., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
KISKA CONSTRUCTION CORPORATION - U.S.A. DOS Process Agent C/O ALP BAYSAL, 10-34 44TH DR., LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALP BAYSAL Chief Executive Officer 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2011-01-10 2020-09-03 Address C/O ALP BAYSAL, 10-34 44TH DR., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-12-02 2011-01-10 Address C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-01-31 2010-12-02 Address 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-01-23 2010-12-02 Address 18-10 WHITESTONE EXPWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-04-13 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1994-04-13 2007-01-31 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1994-04-13 2001-01-23 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-03-02 2011-01-10 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
1994-03-02 1994-04-13 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-03-05 1994-04-13 Address 351 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201228000354 2020-12-28 CERTIFICATE OF TERMINATION 2020-12-28
200903060919 2020-09-03 BIENNIAL STATEMENT 2019-01-01
150121006194 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130123002248 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110224002031 2011-02-24 BIENNIAL STATEMENT 2011-01-01
110110000203 2011-01-10 CERTIFICATE OF CHANGE 2011-01-10
101202002565 2010-12-02 BIENNIAL STATEMENT 2009-01-01
070131000208 2007-01-31 CERTIFICATE OF CHANGE 2007-01-31
030221002457 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010123002534 2001-01-23 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309654200 0215000 2006-03-07 3RD AVE BRIDGE 2600 2ND AVE., NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-07
Emphasis L: FALL
Case Closed 2006-04-27

Related Activity

Type Complaint
Activity Nr 205768427
Safety Yes
Type Referral
Activity Nr 202645875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2006-03-29
Abatement Due Date 2006-04-08
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2006-03-29
Abatement Due Date 2006-04-08
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2006-03-29
Abatement Due Date 2006-04-08
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 2006-03-29
Abatement Due Date 2006-04-03
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 F01 IV
Issuance Date 2006-03-29
Abatement Due Date 2006-04-08
Nr Instances 1
Nr Exposed 2
Gravity 01
309311009 0215000 2005-10-04 2600 2ND AVE., NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-31
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2005-12-27

Related Activity

Type Accident
Activity Nr 102353018

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2005-11-10
Abatement Due Date 2005-11-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
306897216 0215000 2003-09-15 2600 2ND AVE., NEW YORK, NY, 10035
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-09-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-08

Related Activity

Type Complaint
Activity Nr 204590467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170124 A
Issuance Date 2003-09-23
Abatement Due Date 2003-10-01
Current Penalty 3750.0
Initial Penalty 2500.0
Contest Date 2003-10-23
Final Order 2003-12-31
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A27
Issuance Date 2003-09-23
Abatement Due Date 2003-10-01
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2003-10-23
Final Order 2003-12-31
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State