Search icon

KANG SUK CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KANG SUK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1992 (33 years ago)
Entity Number: 1602411
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 219-03 NORTHERN BLVD., SUITE 5, BAYSIDE, NY, United States, 11361
Principal Address: 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-9414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUN KOO CHI Chief Executive Officer 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-03 NORTHERN BLVD., SUITE 5, BAYSIDE, NY, United States, 11361

Links between entities

Type:
Headquarter of
Company Number:
0911723
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2027150-DCA Inactive Business 2015-08-14 2021-02-28
1114961-DCA Inactive Business 2002-06-29 2015-02-28

History

Start date End date Type Value
2006-02-17 2014-07-10 Address 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2004-01-07 2006-02-17 Address 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1994-05-03 2004-01-07 Address YUN KOO CHI, 163-60 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1994-05-03 2004-01-07 Address 163-60 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-05-03 2004-01-07 Address YUN KOO CHI, 163-60 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710000272 2014-07-10 CERTIFICATE OF CHANGE 2014-07-10
120130002370 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100121002344 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080109002459 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060217002179 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2911430 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911429 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486253 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486252 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2149940 LICENSE INVOICED 2015-08-12 100 Home Improvement Contractor License Fee
2149938 FINGERPRINT INVOICED 2015-08-12 75 Fingerprint Fee
2149939 TRUSTFUNDHIC INVOICED 2015-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
498042 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
553251 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
498044 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-16
Type:
Planned
Address:
50-05 212ND STREET, BAYSIDE, NY, 11364
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-05
Type:
Planned
Address:
43-37 249TH STREET, LITTLE NECK, NY, 11361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-23
Type:
Unprog Rel
Address:
68TH ST. OFF WOODSIDE AVE., WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-18
Type:
Planned
Address:
42-15 166TH STREET, FLUSHING, NY, 11358
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State