Name: | KANAAN GENERAL CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1997 (27 years ago) |
Date of dissolution: | 21 Nov 2006 |
Entity Number: | 2191454 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 161 ELDRIDGE ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-228-6699
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 ELDRIDGE ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MARK CHAN | Chief Executive Officer | 161 ELDRIDGE ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0977081-DCA | Inactive | Business | 2002-12-03 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2001-09-27 | Address | 159 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2001-09-27 | Address | 159 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2001-09-27 | Address | 159 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061121000562 | 2006-11-21 | CERTIFICATE OF DISSOLUTION | 2006-11-21 |
051205002625 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031015002088 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
010927002005 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991104002202 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971021000394 | 1997-10-21 | CERTIFICATE OF INCORPORATION | 1997-10-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
467801 | TRUSTFUNDHIC | INVOICED | 2005-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1428162 | RENEWAL | INVOICED | 2005-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
1428163 | RENEWAL | INVOICED | 2002-12-18 | 125 | Home Improvement Contractor License Renewal Fee |
467802 | FINGERPRINT | INVOICED | 2002-12-03 | 50 | Fingerprint Fee |
467803 | TRUSTFUNDHIC | INVOICED | 2002-12-03 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
467804 | TRUSTFUNDHIC | INVOICED | 2000-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1428164 | RENEWAL | INVOICED | 2000-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
467805 | TRUSTFUNDHIC | INVOICED | 1998-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1428165 | RENEWAL | INVOICED | 1998-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
467806 | LICENSE | INVOICED | 1998-01-06 | 50 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307604249 | 0215600 | 2004-11-15 | 43-11 221ST STREET, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-12-13 |
Abatement Due Date | 2004-12-16 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2004-12-13 |
Abatement Due Date | 2004-12-16 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-10-07 |
Emphasis | L: FALL |
Case Closed | 2003-11-12 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-10-10 |
Abatement Due Date | 2003-10-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2003-10-10 |
Abatement Due Date | 2003-12-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State