Search icon

BOKA DEVELOPMENT INC.

Company Details

Name: BOKA DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2001 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2698348
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 40 IVY HILL DR., SMITHTOWN, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HENRY KATKIN DOS Process Agent 40 IVY HILL DR., SMITHTOWN, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-2146791 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
011113000430 2001-11-13 CERTIFICATE OF INCORPORATION 2001-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-08-05 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-05-30 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Complaint Department of Transportation occ roadway
2009-05-27 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data
2009-03-05 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation full width of sidewalk closed without warning signs to redirect pedestrian traffic
2009-03-05 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-03-03 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-01-16 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-11-15 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-09-27 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2008-06-23 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480791 0215000 2008-08-01 369 WEST 126 ST., NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-01
Emphasis S: ELECTRICAL
Case Closed 2013-10-25

Related Activity

Type Complaint
Activity Nr 206903502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-01-14
Abatement Due Date 2009-01-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-01-14
Abatement Due Date 2009-02-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-01-14
Abatement Due Date 2009-02-03
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 C
Issuance Date 2009-01-14
Abatement Due Date 2009-01-27
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2009-01-14
Abatement Due Date 2009-01-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-01-14
Abatement Due Date 2009-01-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2009-01-14
Abatement Due Date 2009-01-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-01-14
Abatement Due Date 2009-01-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2009-01-14
Abatement Due Date 2009-01-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-01-14
Abatement Due Date 2009-01-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-01-14
Abatement Due Date 2009-01-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 2
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-01-14
Abatement Due Date 2009-01-23
Nr Instances 5
Nr Exposed 2
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State