Search icon

KIKO CONSTRUCTION INC.

Company Details

Name: KIKO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2746009
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 41-96 GLEANE ST APT E-11, 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 41-96 GLEANE ST APT E-11, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-1896404 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020322000447 2002-03-22 CERTIFICATE OF INCORPORATION 2002-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315275008 0215000 2011-02-18 187 PLYMOUTH STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-02-18
Emphasis S: ELECTRICAL, L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-26

Related Activity

Type Referral
Activity Nr 202653978
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-04-21
Abatement Due Date 2011-05-10
Current Penalty 1554.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-04-21
Abatement Due Date 2011-05-10
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-04-21
Abatement Due Date 2011-05-10
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-04-21
Abatement Due Date 2011-05-03
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-04-21
Abatement Due Date 2011-05-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-04-21
Abatement Due Date 2011-05-03
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F15 II
Issuance Date 2011-03-21
Abatement Due Date 2011-03-31
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-04-21
Abatement Due Date 2011-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State