Search icon

KOMI CONSTRUCTION, INC.

Company Details

Name: KOMI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1992 (33 years ago)
Date of dissolution: 05 Oct 2017
Entity Number: 1609087
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5717 2ND AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOMI CONSTRUCTION, INC. PROFIT SHARING PLAN 2014 113097729 2015-07-23 KOMI CONSTRUCTION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184927626
Plan sponsor’s address 588 BAY RIDGE PKWY LOWER LEVEL, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing STELLA MONIAROS
KOMI CONSTRUCTION, INC. PROFIT SHARING PLAN 2014 113097729 2015-06-08 KOMI CONSTRUCTION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184927626
Plan sponsor’s address 588 BAY RIDGE PKWY LOWER LEVEL, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing STELLA MONIAROS
KOMI CONSTRUCTION, INC. PROFIT SHARING PLAN 2013 113097729 2014-07-10 KOMI CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184927626
Plan sponsor’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing STELLA MONIAROS
KOMI CONSTRUCTION, INC. PROFIT SHARING PLAN 2012 113097729 2013-06-18 KOMI CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184927626
Plan sponsor’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing STELLA MONIAROS
KOMI CONSTRUCTION, INC. PROFIT SHARING PLAN 2011 113097729 2012-06-13 KOMI CONSTRUCTION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184927626
Plan sponsor’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113097729
Plan administrator’s name KOMI CONSTRUCTION, INC.
Plan administrator’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220
Administrator’s telephone number 7184927626

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing STELLA MONIAROS
KOMI CONSTRUCTION, INC. PROFIT SHARING PLAN 2010 113097729 2011-07-15 KOMI CONSTRUCTION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184927626
Plan sponsor’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113097729
Plan administrator’s name KOMI CONSTRUCTION, INC.
Plan administrator’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220
Administrator’s telephone number 7184927626

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing STELLA MONIAROS
KOMI CONSTRUCTION, INC. PROFIT SHARING PLAN 2009 113097729 2010-08-11 KOMI CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184927626
Plan sponsor’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113097729
Plan administrator’s name KOMI CONSTRUCTION, INC.
Plan administrator’s address 5717 2ND AVENUE, BROOKLYN, NY, 11220
Administrator’s telephone number 7184927626

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing STELLA MONIAROS

Chief Executive Officer

Name Role Address
STELLA MONIAROS Chief Executive Officer 5717 2ND AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5717 2ND AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1998-02-23 2000-03-02 Address 5723 2ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1994-02-11 1998-02-23 Address 5723 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1994-02-11 2000-03-02 Address 5723 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1992-02-05 2008-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-05 2000-03-02 Address 5723 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005000075 2017-10-05 CERTIFICATE OF DISSOLUTION 2017-10-05
140410002167 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120405002529 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100406002224 2010-04-06 BIENNIAL STATEMENT 2010-02-01
080811000962 2008-08-11 CERTIFICATE OF AMENDMENT 2008-08-11
080204003051 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060302002343 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040219002383 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020222002090 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000302002314 2000-03-02 BIENNIAL STATEMENT 2000-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-09 No data WEST 174 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass
2013-07-23 No data WEST 174 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-12-05 No data 72 AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-08 No data DE KALB AVENUE, FROM STREET FORT GREENE PLACE TO STREET SOUTH ELLIOTT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-30 No data WEST 174 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-18 No data 2 AVENUE, FROM STREET EAST 108 STREET TO STREET EAST 109 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-05-08 No data 28 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Post-Audit Department of Transportation no one on s/w
2012-04-18 No data 72 AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-03-19 No data 72 AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation work completed
2012-01-03 No data 72 AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429755 0215600 2011-01-20 2811 QUEENS PLAZA N, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-20
Case Closed 2011-01-21
305774325 0216000 2003-12-18 4011 MONTICELLO AVENUE, BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-18
Emphasis L: FALL
Case Closed 2004-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-12-22
Abatement Due Date 2003-12-26
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 2004-01-13
Final Order 2004-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2003-12-22
Abatement Due Date 2003-12-26
Contest Date 2004-01-13
Final Order 2004-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
303284962 0213400 2001-01-23 715 OCEAN TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2001-01-26
Abatement Due Date 2001-01-31
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2001-01-26
Abatement Due Date 2001-01-31
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2001-01-26
Abatement Due Date 2001-01-31
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
300982212 0213400 1998-07-02 80 MONROE AVENUE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-07-02
Emphasis L: FALL
Case Closed 1998-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-07-09
Abatement Due Date 1998-07-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1998-07-09
Abatement Due Date 1998-07-14
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-07-09
Abatement Due Date 1998-07-14
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
300981511 0213400 1998-04-07 60 FOOTE AVENUE, STATEN ISLAND, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-07
Emphasis L: FALL
Case Closed 1998-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-04-14
Abatement Due Date 1998-06-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-04-14
Abatement Due Date 1998-06-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-04-14
Abatement Due Date 1998-06-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State