Search icon

KIM CONSTRUCTION, INC.

Company Details

Name: KIM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1989 (36 years ago)
Date of dissolution: 30 Apr 2015
Entity Number: 1378516
ZIP code: 12914
County: Franklin
Place of Formation: New York
Address: 243 CTY RTE 1, BOMBAY, NY, United States, 12914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 CTY RTE 1, BOMBAY, NY, United States, 12914

Chief Executive Officer

Name Role Address
EMILY LAUZON Chief Executive Officer 243 CTY RTE 1, BOMBAY, NY, United States, 12914

History

Start date End date Type Value
2003-08-13 2007-08-10 Address PO BOX 506, FORT COVINIGTON, NY, 12937, USA (Type of address: Service of Process)
2003-08-13 2007-08-10 Address PO BOX 506, 51 WATER ST, FORT COVINGTON, NY, 12937, USA (Type of address: Chief Executive Officer)
2003-08-13 2007-08-10 Address PO BOX 506, 51 WATER ST, FORT COVINGTON, NY, 12937, USA (Type of address: Principal Executive Office)
2001-08-14 2003-08-13 Address 501 COUNTY RTE 2, BOMBAY, NY, 12914, USA (Type of address: Service of Process)
2001-08-14 2003-08-13 Address 501 COUNTY RTE 2, BOMBAY, NY, 12914, USA (Type of address: Principal Executive Office)
2001-08-14 2003-08-13 Address 501 COUNTY RTE 2, BOMBAY, NY, 12914, USA (Type of address: Chief Executive Officer)
1997-08-15 2001-08-14 Address BOX 29A, TOWNSEND ROAD, BOMBAY, NY, 12914, USA (Type of address: Service of Process)
1993-05-27 2001-08-14 Address BOX 29A, TOWNSEND ROAD, BOMBAY, NY, 12914, USA (Type of address: Chief Executive Officer)
1993-05-27 2001-08-14 Address BOX 29A, TOWNSEND ROAD, BOMBAY, NY, 12914, USA (Type of address: Principal Executive Office)
1989-08-21 1997-08-15 Address BOX 29A, TOWNSEND ROAD, BOMBAY, NY, 12914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150430000149 2015-04-30 CERTIFICATE OF DISSOLUTION 2015-04-30
090929002045 2009-09-29 BIENNIAL STATEMENT 2009-08-01
070810002111 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051206002460 2005-12-06 BIENNIAL STATEMENT 2005-08-01
030813002862 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010814002575 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990913002601 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970815002275 1997-08-15 BIENNIAL STATEMENT 1997-08-01
000053007349 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930527002331 1993-05-27 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284061 0216000 2008-06-04 17 LAFAYETTE AVENUE, SUFFERN, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-04
Emphasis L: FALL, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2010-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-06-25
Abatement Due Date 2008-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B11
Issuance Date 2008-06-25
Abatement Due Date 2008-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-06-25
Abatement Due Date 2008-06-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-06-25
Abatement Due Date 2008-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-06-25
Abatement Due Date 2008-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2008-06-25
Abatement Due Date 2008-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
106899438 0215800 1992-06-15 ROUTE 56 BRIDGE, RAYMONDVILLE, NY, 13678
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-16
Case Closed 1993-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-19
Current Penalty 113.0
Initial Penalty 225.0
Contest Date 1992-09-11
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-09-01
Abatement Due Date 1992-09-19
Current Penalty 113.0
Initial Penalty 225.0
Contest Date 1992-09-11
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-01
Abatement Due Date 1992-09-19
Current Penalty 112.0
Initial Penalty 225.0
Contest Date 1992-09-11
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State