Search icon

KULKA CONSTRUCTION CORP.

Company Details

Name: KULKA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1993 (32 years ago)
Date of dissolution: 24 Jun 2019
Entity Number: 1713871
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 175F COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175F COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JACK H KULKA Chief Executive Officer 175F COMMERCE DR, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1994-05-04 1999-09-23 Address 275-A MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-05-04 1999-09-23 Address 275-A MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1994-05-04 1999-09-23 Address 275-A MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-03-26 1994-05-04 Address ONE SUFFOLK SQUARE, SUITE 500, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190624000326 2019-06-24 CERTIFICATE OF DISSOLUTION 2019-06-24
090415002552 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070416002712 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050427002604 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030303002602 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010313002556 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990923002197 1999-09-23 BIENNIAL STATEMENT 1999-03-01
990322002485 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970331002451 1997-03-31 BIENNIAL STATEMENT 1997-03-01
951113002154 1995-11-13 BIENNIAL STATEMENT 1995-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684517 0214700 2004-01-14 SAWGRASS DRIVE, BELLPORT, NY, 11713
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-14
Case Closed 2004-01-20
302706882 0214700 2001-04-24 7755 JERICHO TURNPIKE, WOODBURY, NY, 11797
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-04-24
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-09-20

Related Activity

Type Inspection
Activity Nr 302706874
300136710 0214700 1998-01-12 OLD COUNTRY RD, NEXT TO CHATEAU BRIAND, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-01-12
Emphasis L: FALL
Case Closed 1998-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-01-27
Abatement Due Date 1998-01-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-01-27
Abatement Due Date 1998-01-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1998-01-27
Abatement Due Date 1998-01-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1998-01-27
Abatement Due Date 1998-02-06
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300132719 0214700 1997-02-24 OSER AVENUE, OPPOSITE #20 DATAMEDIC, ISLANDIA, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-24
Case Closed 1997-04-09

Related Activity

Type Referral
Activity Nr 200150605
Safety Yes
109045922 0214700 1994-07-11 HOFSTRA UNIVERSITY (PLANT SERVICE BLDG), HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-11
Case Closed 1994-07-13
102885076 0214700 1990-08-13 BROOKHAVEN AVE., NORTH BELLPORT, NY, 11713
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-13
Case Closed 1990-08-14
101540938 0214700 1990-07-31 MEADOWBROOK COMMONS, BUFFALO AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-31
Case Closed 1990-08-08
100516103 0214700 1988-12-28 539-605 MONTAUK HIGHWAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-28
Case Closed 1989-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-01-19
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State