Name: | KANDARA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1997 (28 years ago) |
Date of dissolution: | 07 Dec 2001 |
Entity Number: | 2174381 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 187-17 50TH AVENUE, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 187-17 50TH AVE, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187-17 50TH AVENUE, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
BILL G TSAVARIS | Chief Executive Officer | 187-17 50TH AVE, FRESH MEADOWS, NY, United States, 11365 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011207000278 | 2001-12-07 | CERTIFICATE OF DISSOLUTION | 2001-12-07 |
990913002207 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970825000257 | 1997-08-25 | CERTIFICATE OF INCORPORATION | 1997-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300602406 | 0215600 | 2000-07-28 | 15-09 132ND ST., COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 W01 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State