Search icon

KALIKOW CONSTRUCTION CORP.

Company Details

Name: KALIKOW CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1967 (58 years ago)
Date of dissolution: 22 Mar 2004
Entity Number: 213838
ZIP code: 10178
County: Nassau
Place of Formation: New York
Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S. KALIKOW Chief Executive Officer 101 PARK AVENUE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1967-09-07 1995-06-20 Address 21 LIGHTHOUSE RD., KINGS POINT, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040322000035 2004-03-22 CERTIFICATE OF DISSOLUTION 2004-03-22
030904002040 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010829002499 2001-08-29 BIENNIAL STATEMENT 2001-09-01
991005002153 1999-10-05 BIENNIAL STATEMENT 1999-09-01
950620002031 1995-06-20 BIENNIAL STATEMENT 1993-09-01
C220316-2 1995-03-02 ASSUMED NAME CORP INITIAL FILING 1995-03-02
682931-3 1968-05-13 CERTIFICATE OF AMENDMENT 1968-05-13
637122-4 1967-09-07 CERTIFICATE OF INCORPORATION 1967-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1087204 0215000 1984-07-11 407 28TH STREET & PARK AVE, NY, NY, 10016
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-07-11
11729704 0215000 1979-04-30 222 EAST 65TH STREET, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1979-10-03

Related Activity

Type Complaint
Activity Nr 320378433

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-05-11
Abatement Due Date 1979-05-17
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 13
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1979-05-11
Abatement Due Date 1979-05-14
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260150 E01
Issuance Date 1979-05-11
Abatement Due Date 1979-05-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
11717568 0215000 1978-08-24 1001 FIFTH AVE, New York -Richmond, NY, 10028
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-24
Case Closed 1978-09-15

Related Activity

Type Complaint
Activity Nr 320375330

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1978-08-30
Abatement Due Date 1978-09-11
Nr Instances 23
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-08-30
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-08-30
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-08-30
Abatement Due Date 1978-09-11
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-08-30
Abatement Due Date 1978-09-11
Nr Instances 2
11791696 0215000 1976-07-13 301-303 E 83RD ST, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1984-03-10
11640588 0235200 1973-06-27 345 EAST 80 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-06-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 99
Citation ID 01005
Citaton Type Other
Standard Cited 19260552 C08
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 30
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19260500 E
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State