Name: | KRAKAUSKAS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1998 (27 years ago) |
Entity Number: | 2236427 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 Union Pl, Lynbrook, NY, United States, 11563 |
Principal Address: | 112 UNION PLACE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETRAS KRAKAUSKAS | Chief Executive Officer | 112 UNION PLACE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 Union Pl, Lynbrook, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 112 UNION PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-28 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-11 | 2024-03-29 | Address | 112 UNION PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2008-04-11 | Address | 112 UNION PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2002-05-06 | 2024-03-29 | Address | 112 UNION PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2002-05-06 | 2008-04-11 | Address | 112 UNION PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2004-03-31 | Address | 112 UNION PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1998-03-09 | 2002-05-06 | Address | 112 UNION PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1998-03-09 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000033 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
140519002340 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120430002223 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100414002423 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080411002624 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
060425003132 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
040331002494 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020506002061 | 2002-05-06 | BIENNIAL STATEMENT | 2002-03-01 |
980309000284 | 1998-03-09 | CERTIFICATE OF INCORPORATION | 1998-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304683550 | 0214700 | 2003-09-24 | SUNRISE HIGHWAY & BOHEMIA HWY., BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-09-26 |
Abatement Due Date | 2003-10-02 |
Current Penalty | 350.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-09-26 |
Abatement Due Date | 2003-10-02 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 F06 |
Issuance Date | 2003-09-26 |
Abatement Due Date | 2003-10-02 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-09-26 |
Abatement Due Date | 2003-10-02 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-10-09 |
Final Order | 2004-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State