Search icon

B.K. ULTRA BUILDERS CORP.

Company Details

Name: B.K. ULTRA BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2023251
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 81-23 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432
Principal Address: 1 PARK AVE., ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR BLAISE Chief Executive Officer 1 PARK AVE., ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-23 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2000-04-21 2003-06-26 Address 1 PARK AVE., ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
1996-04-24 2000-04-21 Address 6812 YELLOWSTONE BLVD., SUITE 4 G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1812125 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030626000076 2003-06-26 CERTIFICATE OF AMENDMENT 2003-06-26
000421002381 2000-04-21 BIENNIAL STATEMENT 2000-04-01
000216000557 2000-02-16 CERTIFICATE OF AMENDMENT 2000-02-16
960424000665 1996-04-24 CERTIFICATE OF INCORPORATION 1996-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660258 0216000 2004-07-16 225 MEMORIAL DRIVE (HAWTHORNE ELEMENTARY SCHOOL), HAWTHORNE, NY, 10532
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-07-16
Emphasis S: AMPUTATIONS, L: FALL, N: AMPUTATE
Case Closed 2008-09-22

Related Activity

Type Complaint
Activity Nr 203601059
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2004-08-26
Abatement Due Date 2004-10-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2004-12-28
Abatement Due Date 2005-01-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2004-12-28
Abatement Due Date 2005-01-12
Nr Instances 1
Nr Exposed 4
Gravity 00
307660746 0216000 2004-07-16 225 MEMORIAL DRIVE (HAWTHORNE ELEMENTARY SCHOOL), HAWTHORNE, NY, 10532
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2004-07-16
Case Closed 2004-09-10

Related Activity

Type Inspection
Activity Nr 307660258

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State