Search icon

KING RAJA CONSTRUCTION CO., INC.

Company Details

Name: KING RAJA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1992 (32 years ago)
Date of dissolution: 15 Jul 2013
Entity Number: 1689560
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1236 ADEE AVENUE, BRONX, NY, United States, 10469
Principal Address: 1236 ADEE AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-654-2542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1236 ADEE AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
PERVAIZ IQBAL Chief Executive Officer 1236 ADEE AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
0899354-DCA Inactive Business 2002-12-11 2009-06-30

History

Start date End date Type Value
1993-12-20 2003-01-06 Address 1236 ADEE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-12-20 2003-01-06 Address 1236 ADEE AVENUE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130715000739 2013-07-15 CERTIFICATE OF DISSOLUTION 2013-07-15
061207002829 2006-12-07 BIENNIAL STATEMENT 2006-12-01
030106002916 2003-01-06 BIENNIAL STATEMENT 2002-12-01
931220002149 1993-12-20 BIENNIAL STATEMENT 1993-12-01
921224000234 1992-12-24 CERTIFICATE OF INCORPORATION 1992-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-18 No data EAST 222 STREET, FROM STREET BRONXWOOD AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-08-21 No data EAST 222 STREET, FROM STREET BRONXWOOD AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-31 No data MORRIS PARK AVENUE, FROM STREET AMETHYST STREET TO STREET VICTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-27 No data PARKER STREET, FROM STREET BEND TO STREET MACLAY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-09 No data PARKER STREET, FROM STREET BEND TO STREET MACLAY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-27 No data PARKER STREET, FROM STREET BEND TO STREET MACLAY AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-07-01 No data EAST 222 STREET, FROM STREET BRONXWOOD AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-07-01 No data EAST 222 STREET, FROM STREET BRONXWOOD AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-06-13 No data EAST 222 STREET, FROM STREET BRONXWOOD AVENUE TO STREET PAULDING AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-29 No data WEST 135 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
460511 TRUSTFUNDHIC INVOICED 2007-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1292744 RENEWAL INVOICED 2007-05-29 100 Home Improvement Contractor License Renewal Fee
460512 TRUSTFUNDHIC INVOICED 2005-08-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1292745 RENEWAL INVOICED 2005-08-02 100 Home Improvement Contractor License Renewal Fee
1292746 RENEWAL INVOICED 2003-01-10 125 Home Improvement Contractor License Renewal Fee
460520 FINGERPRINT INVOICED 2002-12-11 50 Fingerprint Fee
460513 TRUSTFUNDHIC INVOICED 2002-12-11 250 Home Improvement Contractor Trust Fund Enrollment Fee
460514 TRUSTFUNDHIC INVOICED 2000-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1292747 RENEWAL INVOICED 2000-11-29 100 Home Improvement Contractor License Renewal Fee
460515 TRUSTFUNDHIC INVOICED 1999-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308660737 0215000 2005-04-20 242 W 112 ST, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-20
Emphasis L: FALL, L: GUTREH
Case Closed 2006-03-01

Related Activity

Type Complaint
Activity Nr 205339062
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 455.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 455.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 8
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 812.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 812.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 812.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 812.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 1
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 455.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 8
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 8
Nr Exposed 5
Gravity 01
Citation ID 01013A
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Current Penalty 812.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01013B
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 2005-05-17
Abatement Due Date 2005-05-25
Nr Instances 2
Nr Exposed 8
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State