-
Home Page
›
-
Counties
›
-
Richmond
›
-
00000
›
-
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