Search icon

KOSTAS BUILDING CORP.

Company Details

Name: KOSTAS BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1991 (34 years ago)
Date of dissolution: 30 Oct 2003
Entity Number: 1561594
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 38-70 DOUGLASTON PARKWAY, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-70 DOUGLASTON PARKWAY, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
ALEX KOUTSOUBIS Chief Executive Officer 38-70 DOUGLASTON PARKWAY, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1991-07-15 1997-07-15 Address 38-70 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031030000368 2003-10-30 CERTIFICATE OF DISSOLUTION 2003-10-30
010720002283 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990727002506 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970715002152 1997-07-15 BIENNIAL STATEMENT 1997-07-01
000055003508 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930505002926 1993-05-05 BIENNIAL STATEMENT 1992-07-01
910715000367 1991-07-15 CERTIFICATE OF INCORPORATION 1991-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106756406 0215600 1993-11-15 154-72 RIVERSIDE DRIVE, WHITESTONE, NY, 11357
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-11-16
Case Closed 1994-03-02

Related Activity

Type Referral
Activity Nr 902648476

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-01-24
Abatement Due Date 1994-01-29
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-01-24
Abatement Due Date 1994-03-13
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-01-24
Abatement Due Date 1994-03-13
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-01-24
Abatement Due Date 1994-03-13
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-01-24
Abatement Due Date 1994-01-27
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1994-01-24
Abatement Due Date 1994-01-27
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-01-24
Abatement Due Date 1994-01-27
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-24
Abatement Due Date 1994-01-27
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-01-24
Abatement Due Date 1994-03-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-01-24
Abatement Due Date 1994-03-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-01-24
Abatement Due Date 1994-03-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State