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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALP BAYSAL | Chief Executive Officer | 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309654200 | 0215000 | 2006-03-07 | 3RD AVE BRIDGE 2600 2ND AVE., NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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