Search icon

KAJIMA CONSTRUCTION SERVICES, INC.

Company Details

Name: KAJIMA CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1991 (33 years ago)
Date of dissolution: 01 May 2017
Entity Number: 1596661
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3490 PIEDMONT RD_NE, STE 900, ATLANTA, GA, United States, 30305
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD NIGRO Chief Executive Officer 3490 PIEDMONT RD NE, STE 900, ATLANTA, GA, United States, 30305

History

Start date End date Type Value
2015-05-13 2017-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-13 2017-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-30 2015-05-13 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-18 2011-12-30 Address 3500 PIEDMONT RD NE, SUITE 700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2005-12-13 2011-12-30 Address 3500 PIEDMONT RD, STE 700, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
2005-12-13 2009-12-18 Address 395 W PASSAIC ST, 3RD FL, ROCHELLE PARK, NJ, 07632, 3060, USA (Type of address: Chief Executive Officer)
2003-11-24 2005-12-13 Address 395 W PASSAIC ST, 3RD FL, ROCHELLE PARK, NJ, 07662, 3060, USA (Type of address: Chief Executive Officer)
2003-11-24 2005-12-13 Address 395 W PASSAIC ST, 3RD FL, ROCHELLE PARK, NJ, 07662, 3060, USA (Type of address: Principal Executive Office)
2001-12-17 2011-12-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-12-17 2003-11-24 Address 395 W. PASSAIC STREET, 3RD FL, ROCHELLE PARK, NJ, 07662, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170501001071 2017-05-01 SURRENDER OF AUTHORITY 2017-05-01
160217006053 2016-02-17 BIENNIAL STATEMENT 2015-12-01
150513000860 2015-05-13 CERTIFICATE OF CHANGE 2015-05-13
131204006100 2013-12-04 BIENNIAL STATEMENT 2013-12-01
111230002304 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091218002813 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080104003152 2008-01-04 BIENNIAL STATEMENT 2007-12-01
051213002608 2005-12-13 BIENNIAL STATEMENT 2005-12-01
031124002604 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011217002347 2001-12-17 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307635318 0214700 2006-10-24 67 BRYANT AVENUE, ROSLYN, NY, 11576
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-24
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2006-10-25
304729254 0213400 2003-03-18 2171 FOREST AVE, STATEN ISLAND, NY, 10308
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-03-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-21

Related Activity

Type Referral
Activity Nr 201317112
Safety Yes
300599941 0215600 1999-02-25 HANGAR #8: JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-07-23
Emphasis S: CONSTRUCTION
Case Closed 1999-07-23

Related Activity

Type Accident
Activity Nr 360381628
300137015 0214700 1998-02-02 37 WALL ST. AT SHORE THEATRE, HUNTINGTON, NY, 11746
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-02-02
Case Closed 1998-02-03
108685082 0215600 1997-09-09 HANGER #1 JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-11-21
Case Closed 1997-11-25

Related Activity

Type Referral
Activity Nr 902631142
Safety Yes
300595378 0215600 1997-04-03 HANGAR #8, JFK INTERNATIONAL AIRPORT, NY, 11430
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-04-03
Case Closed 1997-04-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State