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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-11
Type:
Planned
Address:
407 28TH STREET & PARK AVE, NY, NY, 10016
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1979-04-30
Type:
Complaint
Address:
222 EAST 65TH STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-24
Type:
Complaint
Address:
1001 FIFTH AVE, New York -Richmond, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-07-13
Type:
Planned
Address:
301-303 E 83RD ST, New York -Richmond, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-27
Type:
Planned
Address:
345 EAST 80 STREET, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State