Search icon

KANG SUK CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of KANG SUK CONSTRUCTION, INC., CONNECTICUT 0911723 CONNECTICUT

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

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)
1992-01-10 1994-05-03 Address 163-60 19TH AVENUE, WHITE STONE, NY, 11357, USA (Type of address: Service of Process)
1992-01-10 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040107002605 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020109002547 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000209002605 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980112002775 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940503002274 1994-05-03 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-07-21 No data HETT AVENUE, FROM STREET BEACON PLACE TO STREET NEW DORP LANE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-06-13 No data NEW DORP LANE, FROM STREET FINLEY AVENUE TO STREET HETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk.
2013-06-13 No data HETT AVENUE, FROM STREET BEACON PLACE TO STREET NEW DORP LANE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint missing separating the apron from the sidewalk.
2013-06-09 No data HETT AVENUE, FROM STREET BEACON PLACE TO STREET NEW DORP LANE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-20 No data HETT AVENUE, FROM STREET BEACON PLACE TO STREET NEW DORP LANE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-12 No data NEW DORP LANE, FROM STREET FINLEY AVENUE TO STREET HETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-09-09 No data NEW DORP LANE, FROM STREET FINLEY AVENUE TO STREET HETT AVENUE No data Street Construction Inspections: Active Department of Transportation Flag - blue refuse container on r/w with roadway protection under rib.
2010-09-09 No data HETT AVENUE, FROM STREET BEACON PLACE TO STREET NEW DORP LANE No data Street Construction Inspections: Post-Audit Department of Transportation s/w replaced expansion joints sealed.
2010-09-09 No data NEW DORP LANE, FROM STREET FINLEY AVENUE TO STREET HETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W REPLACED EXPANSION JOINTS SEALED.
2010-06-14 No data HETT AVENUE, FROM STREET BEACON PLACE TO STREET NEW DORP LANE No data Street Construction Inspections: Active Department of Transportation Container on roadway.

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 Nr Report ID Date Opened Site Address
303537195 0215600 2004-07-16 50-05 212ND STREET, BAYSIDE, NY, 11364
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-07-16
Emphasis L: FALL
Case Closed 2004-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-08-04
Abatement Due Date 2004-08-12
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2004-08-04
Abatement Due Date 2004-08-12
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 03
303535371 0215600 2003-08-05 43-37 249TH STREET, LITTLE NECK, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-05
Emphasis L: FALL
Case Closed 2003-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-10-09
Abatement Due Date 2003-10-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-10-09
Abatement Due Date 2003-10-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-10-09
Abatement Due Date 2003-10-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-10-09
Abatement Due Date 2003-11-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2003-10-09
Abatement Due Date 2003-10-15
Current Penalty 1150.0
Initial Penalty 1150.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 G04 II
Issuance Date 2003-10-09
Abatement Due Date 2003-10-15
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-10-09
Abatement Due Date 2003-11-28
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2003-10-09
Abatement Due Date 2003-10-22
Nr Instances 1
Nr Exposed 2
Gravity 01
300600541 0215600 1999-08-23 68TH ST. OFF WOODSIDE AVE., WOODSIDE, NY, 11377
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-24
Emphasis N: TRENCH
Case Closed 1999-11-15

Related Activity

Type Referral
Activity Nr 200831527
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-09-14
Abatement Due Date 1999-09-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-09-14
Abatement Due Date 1999-09-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 C04 I
Issuance Date 1999-09-14
Abatement Due Date 1999-09-17
Nr Instances 1
Nr Exposed 2
Gravity 01
300598117 0215600 1998-06-18 42-15 166TH STREET, FLUSHING, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-26
Emphasis L: FALL
Case Closed 1998-09-02

Related Activity

Type Referral
Activity Nr 200831022
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-07-10
Abatement Due Date 1998-07-24
Current Penalty 100.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-07-10
Abatement Due Date 1998-07-24
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 100.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 100.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 100.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 400.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State