Search icon

KAFKA CONSTRUCTION, LLC

Company Details

Name: KAFKA CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 1997 (27 years ago)
Date of dissolution: 17 Feb 2012
Entity Number: 2206456
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-30 28TH STREET, L.I.C., NY, United States, 11101

Agent

Name Role Address
COSTAS KATSIFAS Agent 38-30 28TH STREET, L.I.C., NY, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38-30 28TH STREET, L.I.C., NY, United States, 11101

History

Start date End date Type Value
1997-12-09 2010-06-09 Address 28-14 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120217000080 2012-02-17 ARTICLES OF DISSOLUTION 2012-02-17
100609000199 2010-06-09 CERTIFICATE OF CHANGE 2010-06-09
980311000106 1998-03-11 AFFIDAVIT OF PUBLICATION 1998-03-11
980311000109 1998-03-11 AFFIDAVIT OF PUBLICATION 1998-03-11
971209000258 1997-12-09 ARTICLES OF ORGANIZATION 1997-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315506873 0215000 2011-04-30 333 W. 17TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-04-30
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-07-23

Related Activity

Type Referral
Activity Nr 202654653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-09-09
Abatement Due Date 2011-09-14
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-09-09
Abatement Due Date 2011-09-28
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2011-09-09
Abatement Due Date 2011-09-28
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E04 V
Issuance Date 2011-09-09
Abatement Due Date 2011-09-28
Current Penalty 1500.0
Initial Penalty 2400.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-09-09
Abatement Due Date 2011-09-28
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G04 IV
Issuance Date 2011-09-09
Abatement Due Date 2011-09-21
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 H02
Issuance Date 2011-09-09
Abatement Due Date 2011-09-28
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-09-09
Abatement Due Date 2011-09-14
Current Penalty 2400.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 E04 V
Issuance Date 2011-09-09
Abatement Due Date 2011-09-28
Initial Penalty 2400.0
Contest Date 2011-09-26
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 20
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State