Search icon

KAIETEUR CONSTRUCTION, INC.

Company Details

Name: KAIETEUR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (24 years ago)
Entity Number: 2572095
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: Kaieteur Construction Inc., we specialize in new construction alteration, extension, renovation of one to four family houses. We are fully licensed, insured and bonded. No job is to big or small.
Address: 110-16 LIBERTY AVENUE, SUITE 201, RICHMOND HILL, NY, United States, 11419
Principal Address: 110-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-529-6800

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
UDIT MEETOO Chief Executive Officer 110-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-16 LIBERTY AVENUE, SUITE 201, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1234989-DCA Active Business 2006-08-04 2025-02-28

Permits

Number Date End date Type Address
Q012024302B74 2024-10-28 2024-11-23 PAVE STREET-W/ ENGINEERING & INSP FEE-P 246 STREET, QUEENS, FROM STREET 139 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
B042024302A12 2024-10-28 2024-11-24 REPAIR SIDEWALK CRESCENT STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET GLEN STREET
Q012024302B73 2024-10-28 2024-11-23 RESET, REPAIR OR REPLACE CURB-PROTECTED 246 STREET, QUEENS, FROM STREET 139 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
Q042024302A32 2024-10-28 2024-11-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 246 STREET, QUEENS, FROM STREET 139 AVENUE TO STREET FRANCIS LEWIS BOULEVARD
B012024298B41 2024-10-24 2024-11-22 RESET, REPAIR OR REPLACE CURB-PROTECTED WILLOUGHBY AVENUE, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE
Q012024298B79 2024-10-24 2024-11-21 RESET, REPAIR OR REPLACE CURB-PROTECTED GUY R BREWER BOULEVARD, QUEENS, FROM STREET 129 AVENUE TO STREET 130 AVENUE
B042024298A47 2024-10-24 2024-11-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WILLOUGHBY AVENUE, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE
B012024298B42 2024-10-24 2024-11-22 PAVE STREET-W/ ENGINEERING & INSP FEE-P WILLOUGHBY AVENUE, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE
Q042024298A22 2024-10-24 2024-11-21 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GUY R BREWER BOULEVARD, QUEENS, FROM STREET 129 AVENUE TO STREET 130 AVENUE
Q012024262D14 2024-09-18 2024-10-18 PAVE STREET-W/ ENGINEERING & INSP FEE 130 AVENUE, QUEENS, FROM STREET 161 STREET TO STREET GUY R BREWER BOULEVARD

History

Start date End date Type Value
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-04-10 Address 110-16 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410002893 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220526003041 2022-05-26 BIENNIAL STATEMENT 2020-11-01
181204007286 2018-12-04 BIENNIAL STATEMENT 2018-11-01
171204008175 2017-12-04 BIENNIAL STATEMENT 2016-11-01
141105006250 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121120006310 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101229002525 2010-12-29 BIENNIAL STATEMENT 2010-11-01
081031002473 2008-10-31 BIENNIAL STATEMENT 2008-11-01
071211000786 2007-12-11 CERTIFICATE OF AMENDMENT 2007-12-11
061025002418 2006-10-25 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 No data GUY R BREWER BOULEVARD, FROM STREET 129 AVENUE TO STREET 130 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Small section of sidewalk replaced
2025-03-14 No data 130 AVENUE, FROM STREET GUY R BREWER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work in the intersection. segment only.
2025-01-05 No data CLEVELAND STREET, FROM STREET HEGEMAN AVENUE TO STREET LIVONIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed okay
2025-01-05 No data 246 STREET, FROM STREET 139 AVENUE TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation BPP done and measured
2024-12-20 No data CRESCENT STREET, FROM STREET ATLANTIC AVENUE TO STREET GLEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW flags installed, expansion joints sealed
2024-12-19 No data CRESCENT STREET, FROM STREET ATLANTIC AVENUE TO STREET GLEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Swk flags sealed and in compliance
2024-11-22 No data WILLOUGHBY AVENUE, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP road work started for new.
2024-11-18 No data EAST 218 STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance
2024-11-13 No data 130 AVENUE, FROM STREET 161 STREET TO STREET GUY R BREWER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed
2024-11-08 No data 246 STREET, FROM STREET 139 AVENUE TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Active Department of Transportation BPP completed measurment of paved area only 76' x 20'

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628101 RENEWAL INVOICED 2023-04-11 100 Home Improvement Contractor License Renewal Fee
3628100 TRUSTFUNDHIC INVOICED 2023-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291293 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3291292 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940539 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2940538 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541452 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2541451 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1981079 LICENSEDOC0 INVOICED 2015-02-12 0 License Document Replacement, Lost in Mail
1895502 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345366884 0215000 2021-06-16 608 E 43RD STREET, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-11-04

Related Activity

Type Inspection
Activity Nr 1536700
Safety Yes
343335113 0215600 2018-07-26 331 BEACH 88TH STREET, FAR ROCKAWAY, NY, 11691
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-12-10
Emphasis L: FALL
Case Closed 2018-12-10

Related Activity

Type Inspection
Activity Nr 1255637
Safety Yes
342556123 0215600 2017-08-17 331 BEACH 66TH STREET, ARVERNE, NY, 11692
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2017-08-17
Case Closed 2018-04-25

Related Activity

Type Referral
Activity Nr 1253847
Safety Yes
Type Inspection
Activity Nr 1255637
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-02-01
Abatement Due Date 2018-04-02
Current Penalty 1000.0
Initial Penalty 1663.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) (a) On or about August 17, 2017, at 331 Beach 66th Street, Arverne, NY 11692 Employer did not have a written hazard communication program to cover employee use on site of hazardous chemicals such as gasoline (contains toluene, xylenes, benzene, butane, ethylbenzene, ethanol) and Liquid Nails Subfloor & Deck Adhesive (contains limestone, kaolin, propane-1,2-diol, crystalline silica and formaldehyde). ABATEMENT CERTIFICAITON REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-02-01
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: (Construction Reference: 1926.59) (a) On or about August 17, 2017, at 331 Beach 66th Street, Arverne, NY 11692 Employer did not obtain and provide safety data sheets for employees who were using hazardous chemicals such as gasoline (contains toluene, xylenes, benzene, butane, ethylbenzene, ethanol) and Liquid Nails Subfloor & Deck Adhesive (contains limestone, kaolin, propane-1,2-diol, crystalline silica and formaldehyde). ABATEMENT CERTIFICAITON REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-02-01
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) On or about August 17, 2017, at 331 Beach 66th Street, Arverne, NY 11692 Employer had not provided hazard communication training for employees who were using hazardous chemicals such as gasoline (contains toluene, xylenes, benzene, butane, ethylbenzene, ethanol) and Liquid Nails Subfloor & Deck Adhesive (contains limestone, kaolin, propane-1,2-diol, crystalline silica and formaldehyde). ABATEMENT CERTIFICAITON REQUIRED PURSUANT TO 29 CFR 1903.19
342556370 0215600 2017-08-17 331 BEACH 66TH STREET, ARVERNE, NY, 11692
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-17
Emphasis L: FALL, P: FALL
Case Closed 2018-12-14

Related Activity

Type Referral
Activity Nr 1253847
Safety Yes
Type Inspection
Activity Nr 1255612
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-02-01
Current Penalty 2700.0
Initial Penalty 3880.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): A.) On or about August 17, 2017 at 331 Beach 66th Street, Arverne, NY 11692 Employees were observed installing metal framing approximately 30 feet above the lower level without fall protection exposing employees to fall hazards. Employees were observed wearing safety harnesses but were not tied off to an anchorage point. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2018-02-01
Abatement Due Date 2018-03-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: A.) On or about Thursday, August 17, 2017 at 331 Beach 66th Street, Arverne, NY 11692 The employer failed to provide employees exposed to a fall hazard of approximately thirty (30) feet to the lower level while installing metal framing on residential construction project effective training and information to identify fall hazards. ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Date of last update: 21 Apr 2025

Sources: New York Secretary of State