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

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

Form 5500 Series

Employer Identification Number (EIN):
113097729
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-20
Type:
Planned
Address:
2811 QUEENS PLAZA N, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-18
Type:
Planned
Address:
4011 MONTICELLO AVENUE, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-23
Type:
Planned
Address:
715 OCEAN TERRACE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-02
Type:
Planned
Address:
80 MONROE AVENUE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-07
Type:
Planned
Address:
60 FOOTE AVENUE, STATEN ISLAND, NY, 11220
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State