Search icon

KATSELNIK & KATSELNIK GROUP, INC.

Company Details

Name: KATSELNIK & KATSELNIK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2880118
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 14 EAST 38TH STREET, SUITE 1404, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-557-2390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEON KATSELNIK Agent 118 EAST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 EAST 38TH STREET, SUITE 1404, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LEON KATSELNIK Chief Executive Officer 14 EAST 38TH STREET, SUITE 1404, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1119611-DCA Active Business 2002-08-15 2025-02-28

Permits

Number Date End date Type Address
Q022025100C00 2025-04-10 2025-05-22 PLACE MATERIAL ON STREET VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025100C03 2025-04-10 2025-05-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025100C02 2025-04-10 2025-05-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025100C01 2025-04-10 2025-05-22 TEMPORARY PEDESTRIAN WALK VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025057A20 2025-02-26 2025-03-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025057A19 2025-02-26 2025-05-22 OCCUPANCY OF SIDEWALK AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025057A18 2025-02-26 2025-05-22 OCCUPANCY OF ROADWAY AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025057A16 2025-02-26 2025-03-26 PLACE MATERIAL ON STREET VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025057A17 2025-02-26 2025-03-26 TEMPORARY PEDESTRIAN WALK VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE
Q022025057A23 2025-02-26 2025-03-26 CROSSING SIDEWALK VERNON BOULEVARD, QUEENS, FROM STREET 50 AVENUE TO STREET 51 AVENUE

History

Start date End date Type Value
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 118 E 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 14 EAST 38TH STREET, SUITE 1404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231215003217 2023-12-15 BIENNIAL STATEMENT 2023-12-15
200108000183 2020-01-08 ANNULMENT OF DISSOLUTION 2020-01-08
DP-2246627 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110323002562 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090414002740 2009-04-14 BIENNIAL STATEMENT 2009-03-01
071025000390 2007-10-25 CERTIFICATE OF CHANGE 2007-10-25
030311000277 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Active Department of Transportation Construction Materials stored on the sidewalk.
2025-02-21 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation fence blocking the sidewalk from pedestrian travel without a active DOT permit on file. Failed to obtain an occupancy of sidewalk permit before occupying the sidewalk with a fence. DOB fence permit # Q07999908-S9-FN expired on 06/16/2025 used for id
2025-01-25 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I OBSERVED THE RESPONDENT HAS STORED CONSTRUCTION BARRIERS ON THE ROADWAY I/F/O THEIR ACTIVE BUILDING OPERATION (Q07999908-S9-FN) WITH AN EXPIRED PERMIT ON FILE. DOT PERMIT CITED EXPIRED ON 12/30/2024. RESPONDENT ID THRU PERMIT CITED.
2024-10-24 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Active Department of Transportation Full width sidewalk closed with plywood fence in compliance
2024-09-26 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Active Department of Transportation Plywood fence on sidewalk.
2024-08-26 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Active Department of Transportation No material being stored on street
2024-06-08 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-05-23 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary pedestrian walkway, formed in parking lane with barrriers and plywood fence.
2024-05-09 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No materials on site.
2024-04-25 No data VERNON BOULEVARD, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary Pedestrian Walkway not found.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620235 TRUSTFUNDHIC INVOICED 2023-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3620236 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3307832 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
3307831 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007648 TRUSTFUNDHIC INVOICED 2019-03-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007649 RENEWAL INVOICED 2019-03-26 100 Home Improvement Contractor License Renewal Fee
2533592 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2533591 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2259749 LICENSE REPL INVOICED 2016-01-18 15 License Replacement Fee
2041211 LICENSEDOC0 INVOICED 2015-04-08 0 License Document Replacement, Lost in Mail

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315551150 0215000 2011-05-13 150 EAST 14TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-05-13
Emphasis S: FALL FROM HEIGHT, L: GUTREH, L: FALL
Case Closed 2013-11-15

Related Activity

Type Complaint
Activity Nr 208280172
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 8
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State