Search icon

A & A CIBCO CONSTRUCTION, INC.

Company Details

Name: A & A CIBCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1997 (28 years ago)
Date of dissolution: 20 Sep 2000
Entity Number: 2124569
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 28 MARINE AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRE KRAVTCHOUK Chief Executive Officer 28 MARINE AVE, 5B, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ALEXANDREW KRAVTCHOUK DOS Process Agent 28 MARINE AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1997-03-19 1999-06-03 Address 28 MARINE AVENUE #5B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000920000456 2000-09-20 CERTIFICATE OF DISSOLUTION 2000-09-20
990603002598 1999-06-03 BIENNIAL STATEMENT 1999-03-01
970416000454 1997-04-16 CERTIFICATE OF AMENDMENT 1997-04-16
970319000501 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442112 0215000 2003-04-28 586 PRESIDENT STREET, BROOKLYN, NY, 11217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-04-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-03-13

Related Activity

Type Referral
Activity Nr 202391256
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260756 A01
Issuance Date 2003-05-12
Abatement Due Date 2003-05-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2003-05-12
Abatement Due Date 2003-05-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2003-07-02
Abatement Due Date 2003-07-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State