Search icon

KANAAN GENERAL CONTRACTOR INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARK CHAN Chief Executive Officer 161 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
0977081-DCA Inactive Business 2002-12-03 2007-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604249 0215600 2004-11-15 43-11 221ST STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-15
Emphasis L: FALL
Case Closed 2005-01-07

Violation Items

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
303535611 0215600 2003-10-07 69-42 183RD STREET, FRESH MEADOW, NY, 11366
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