Search icon

KRAKAUSKAS CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETRAS KRAKAUSKAS Chief Executive Officer 112 UNION PLACE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 Union Pl, Lynbrook, NY, United States, 11563

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304683550 0214700 2003-09-24 SUNRISE HIGHWAY & BOHEMIA HWY., BOHEMIA, NY, 11716
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-09-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-23

Violation Items

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