Search icon

B.K.B., INC.

Company Details

Name: B.K.B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2633104
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 92-24 CORONA AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 92-24 CORONA AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-24 CORONA AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
BISHNU SAHA Chief Executive Officer 92-24 CORONA AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2001-04-27 2007-04-06 Address 98-08 ALSTYNE AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090401002752 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070406002949 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050517002567 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030409003025 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010427000843 2001-04-27 CERTIFICATE OF INCORPORATION 2001-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604876 0215600 2005-03-02 112-20 38TH AVE, CORONA, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-02
Emphasis L: FALL
Case Closed 2005-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-04-05
Abatement Due Date 2005-04-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2005-04-05
Abatement Due Date 2005-04-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State