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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-07
Type:
Planned
Address:
3RD AVE BRIDGE 2600 2ND AVE., NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-04
Type:
Planned
Address:
2600 2ND AVE., NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-15
Type:
Complaint
Address:
2600 2ND AVE., NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State