Search icon

KISKA CONSTRUCTION INC.

Company Details

Name: KISKA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2003 (22 years ago)
Date of dissolution: 28 Dec 2020
Entity Number: 2880398
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: 10-44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ATTN: ALP BAYSAL, VICE PRESIDENT DOS Process Agent 10-44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALP BAYSAL Chief Executive Officer 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
30NR4
UEI Expiration Date:
2021-02-13

Business Information

Activation Date:
2020-02-14
Initial Registration Date:
2004-08-30

Form 5500 Series

Employer Identification Number (EIN):
134240545
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012019295A64 2019-10-22 2019-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION MC DONALD AVENUE, BROOKLYN, FROM STREET 65 STREET TO STREET AVENUE O
B012019295A65 2019-10-22 2019-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION AVENUE P, BROOKLYN, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE
B012019295A62 2019-10-22 2019-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION MC DONALD AVENUE, BROOKLYN, FROM STREET AVENUE P TO STREET QUENTIN ROAD
B012019295A63 2019-10-22 2019-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION MC DONALD AVENUE, BROOKLYN, FROM STREET 65 STREET TO STREET AVENUE P
B012019295A66 2019-10-22 2019-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION AVENUE P, BROOKLYN, FROM STREET 65 STREET TO STREET MC DONALD AVENUE

History

Start date End date Type Value
2010-12-06 2013-12-30 Address C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-12-02 2010-12-06 Address C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-01-31 2010-12-02 Address 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-03-11 2007-01-31 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201228000320 2020-12-28 CERTIFICATE OF TERMINATION 2020-12-28
131230000517 2013-12-30 CERTIFICATE OF MERGER 2013-12-31
130402002327 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110324003530 2011-03-24 BIENNIAL STATEMENT 2011-03-01
101206000931 2010-12-06 CERTIFICATE OF CHANGE 2010-12-06

Trademarks Section

Serial Number:
75100489
Mark:
KISKA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-05-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
KISKA

Goods And Services

For:
construction services, namely, specialty heavy construction, bridges, tunnels, roads and hi-rise buildings and the repair thereof
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-07
Type:
Referral
Address:
16702 BEACH CHANNEL DRIVE, BREEZY POINT, NY, 11697
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-28
Type:
Complaint
Address:
BRUSH AVE, BRONX, NY, 10465
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-03-26
Type:
Planned
Address:
I-84 WEST NEWBURGH-BEACON BRIDGE, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-14
Type:
Complaint
Address:
NEWBURGH-BEACON BRIDGE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-05-29
Type:
Referral
Address:
532 GRAND AVENUE KISKA CONSTRUCTION UNDER BRIDGE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1936151
Current Approval Amount:
1936151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1956255.14

Court Cases

Court Case Summary

Filing Date:
2019-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
KISKA CONSTRUCTION INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
KISKA CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State