Name: | C.R.K. CONTRACTING OF SUFFOLK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1989 (36 years ago) |
Entity Number: | 1389964 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 278 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 278 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
PATRICIA KOHLMEYER | Chief Executive Officer | 278 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2023-10-09 | Address | 278 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2016-01-15 | 2023-10-09 | Address | 278 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2016-01-15 | 2023-10-09 | Address | 278 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1989-10-12 | 2023-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-10-12 | 2016-01-15 | Address | 9 CENTRAL AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009001561 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
211001003147 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191004060921 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171016006044 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
160115002023 | 2016-01-15 | BIENNIAL STATEMENT | 2015-10-01 |
C064291-3 | 1989-10-12 | CERTIFICATE OF INCORPORATION | 1989-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304684806 | 0214700 | 2004-02-12 | STOP & SHOP # 543 - 88 GOLDING AVE., WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
102876737 | 0214700 | 1994-07-11 | MAIN ST., SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-07-28 |
Abatement Due Date | 1994-08-23 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Contest Date | 1994-08-01 |
Final Order | 1995-07-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 IV |
Issuance Date | 1994-07-28 |
Abatement Due Date | 1994-08-02 |
Current Penalty | 1100.0 |
Initial Penalty | 1750.0 |
Contest Date | 1994-08-01 |
Final Order | 1995-07-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-07-28 |
Abatement Due Date | 1994-08-16 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Contest Date | 1994-08-01 |
Final Order | 1995-07-17 |
Nr Instances | 5 |
Nr Exposed | 40 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-06-12 |
Case Closed | 1991-07-10 |
Related Activity
Type | Referral |
Activity Nr | 901215772 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1991-07-03 |
Abatement Due Date | 1991-07-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9868418502 | 2021-03-12 | 0235 | PPS | 278 Indian Head Rd, Kings Park, NY, 11754-4805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State