Search icon

KMA GROUP INC.

Company Details

Name: KMA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1997 (28 years ago)
Entity Number: 2148147
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 29-10 38TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 24-14 24TH AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XENOFON EFTHIMIADIS DOS Process Agent 29-10 38TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
XENOFON EFTHIMIADIS Chief Executive Officer 29-10 38TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-06-07 2007-05-25 Address 913 SHARI LN, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1999-06-07 2007-05-25 Address 913 SHARI LN, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1997-05-29 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-29 2007-05-25 Address 913 SHARI LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526002673 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090429002999 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070525002088 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050627002379 2005-06-27 BIENNIAL STATEMENT 2005-05-01
031120000021 2003-11-20 CERTIFICATE OF AMENDMENT 2003-11-20
030509002718 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010504002364 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990607002687 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970529000576 1997-05-29 CERTIFICATE OF INCORPORATION 1997-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-18 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation material on sidewalk
2014-02-03 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk not occupied at this time
2013-12-26 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation occupy sidewalk
2013-11-26 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation maintain fence
2013-09-16 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation s/w not occ
2013-08-07 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation NO X-ING AT THIS TIME.
2013-07-04 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK
2013-06-23 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation 5' clear s/w provided
2013-06-10 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation no work at this time
2013-04-09 No data 32 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314333725 0215000 2010-03-24 558 BROADWAY, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Emphasis L: FALL
Case Closed 2010-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-29
Abatement Due Date 2010-08-17
Current Penalty 2000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-07-29
Abatement Due Date 2010-08-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-29
Abatement Due Date 2010-08-17
Current Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-07-29
Abatement Due Date 2010-08-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904901 Labor Management Relations Act 2009-11-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-12
Termination Date 2010-03-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name KMA GROUP INC.
Role Plaintiff
Name LOCAL UNION 12 OF THE I,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State