Search icon

KISHAN CONSTRUCTION CORP.

Company Details

Name: KISHAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680710
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 80-21 164TH STREET, FIRST FLOOR REAR, JAMAICA, NY, United States, 11432
Principal Address: 86-21 164TH STREET, FIRST FLOOR REAR, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAKASH BASDEO Chief Executive Officer 127-15 102ND ROAD, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-21 164TH STREET, FIRST FLOOR REAR, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
030910002247 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010917000204 2001-09-17 CERTIFICATE OF INCORPORATION 2001-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308577311 0215000 2005-03-16 340 LEWIS AVE., BROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-16
Emphasis L: CONSTLOC, L: FALL, L: GUTREH
Case Closed 2005-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 1102.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 1102.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-03-21
Abatement Due Date 2005-03-25
Current Penalty 1102.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 1102.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 1102.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 1102.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 1102.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2005-03-21
Abatement Due Date 2005-03-24
Current Penalty 782.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-03-21
Abatement Due Date 2005-04-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-03-21
Abatement Due Date 2005-04-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-03-21
Abatement Due Date 2005-04-23
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State