Name: | ARKAY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1659295 |
ZIP code: | 07109 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 102-104 GREYLOCK AVENUE, BELLEVILLE, NY, United States, 07109 |
Principal Address: | MR. RANTIK N. PARIKH, 102-104 GREYLOCK AVENUE, BELLEVILLE, NJ, United States, 07109 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-104 GREYLOCK AVENUE, BELLEVILLE, NY, United States, 07109 |
Name | Role | Address |
---|---|---|
MR. RANTIK N. PARIKH | Chief Executive Officer | 102-104 GREYLOCK AVENUE, BELLEVILLE, NJ, United States, 07109 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-14 | 1993-10-04 | Address | P.O. BOX 22100, NEWARK, NJ, 07101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128425 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080917002242 | 2008-09-17 | BIENNIAL STATEMENT | 2008-08-01 |
060201000006 | 2006-02-01 | ERRONEOUS ENTRY | 2006-02-01 |
DP-1303033 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
931004002974 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
920814000416 | 1992-08-14 | APPLICATION OF AUTHORITY | 1992-08-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2010-08-25 | No data | PARSONS BOULEVARD, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | occp s/w |
2009-05-28 | No data | PARSONS BOULEVARD, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE | No data | Street Construction Inspections: Pick-Up | Department of Transportation | construction - barrels on roadway - occupying 120 feet - no on site |
2009-05-23 | No data | PARSONS BOULEVARD, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2009-03-17 | No data | PARSONS BOULEVARD, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2009-03-17 | No data | PARSONS BOULEVARD, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | operating crane after 4.00 P.M. |
2007-02-03 | No data | WEST 126 STREET, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY | No data | Street Construction Inspections: Post-Audit | Department of Transportation | North side sidewalk re paved on w/s of Segment. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113944771 | 0213100 | 1993-08-11 | BLDGS. 42, 45 & 48, WILSON RD., WEST POINT, NY, 10996 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1993-11-04 |
Abatement Due Date | 1993-11-22 |
Current Penalty | 400.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-11-04 |
Abatement Due Date | 1993-11-22 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260059 E01 I |
Issuance Date | 1993-11-04 |
Abatement Due Date | 1993-11-09 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A14 |
Issuance Date | 1993-11-04 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1993-11-04 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 600.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 V |
Issuance Date | 1993-11-04 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 800.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-11-04 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State