Search icon

KA CONSTRUCTION CORP.

Company Details

Name: KA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2234892
ZIP code: 00000
County: Richmond
Place of Formation: New York
Address: 18 CRAFT PLACE, STATEN ISLAND, NY, United States, 00000
Principal Address: 18 CROFT PLACE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TROY DONAHUE DOS Process Agent 18 CRAFT PLACE, STATEN ISLAND, NY, United States, 00000

Chief Executive Officer

Name Role Address
TROY DONAHUE Chief Executive Officer 18 CROFT PLACE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-1655979 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000410002144 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980304000241 1998-03-04 CERTIFICATE OF INCORPORATION 1998-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307387985 0213600 2004-03-03 SOUTH PARK AVE. AND SOWLES RD., BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-03
Emphasis L: FALL
Case Closed 2008-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-03-05
Abatement Due Date 2004-03-03
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-03
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-03-04
Abatement Due Date 2004-03-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E04
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State