Search icon

IBK CONSTRUCTION CORP.

Company Details

Name: IBK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2815702
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 27 ST. MARK'S PLACE, SUITE 2B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ST. MARK'S PLACE, SUITE 2B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2002-09-25 2023-01-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-1850090 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020925000346 2002-09-25 CERTIFICATE OF INCORPORATION 2002-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308278746 0215000 2004-12-06 211 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-12-06
Emphasis L: FALL
Case Closed 2004-12-07

Related Activity

Type Inspection
Activity Nr 308229574
308229574 0215000 2004-10-25 211 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-25
Emphasis L: FALL
Case Closed 2004-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-10-29
Abatement Due Date 2004-11-06
Current Penalty 2350.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-10-29
Abatement Due Date 2004-11-03
Current Penalty 2350.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-10-29
Abatement Due Date 2004-11-06
Current Penalty 2300.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306997123 0215000 2004-01-13 211 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-13
Emphasis L: FALL
Case Closed 2004-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C01
Issuance Date 2004-01-20
Abatement Due Date 2004-01-28
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State