Search icon

ZANKERA CONSTRUCTION, INC.

Company Details

Name: ZANKERA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2003 (22 years ago)
Date of dissolution: 11 Jun 2012
Entity Number: 2944660
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 31-17 23 AVE STE 2A, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-225-2570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-17 23 AVE STE 2A, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1188503-DCA Inactive Business 2005-02-02 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
120611000281 2012-06-11 CERTIFICATE OF DISSOLUTION 2012-06-11
030820000203 2003-08-20 CERTIFICATE OF INCORPORATION 2003-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-13 No data 39 AVENUE, FROM STREET 102 STREET TO STREET 103 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2014-03-01 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-11-15 No data 70 AVENUE, FROM STREET HARROW STREET TO STREET INGRAM STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb reset complete
2013-10-08 No data 146 STREET, FROM STREET 21 AVENUE TO STREET 22 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation voided
2013-09-08 No data 208 STREET, FROM STREET 35 AVENUE TO STREET 36 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-26 No data 39 AVENUE, FROM STREET 102 STREET TO STREET 103 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good condition.
2013-06-23 No data 168 STREET, FROM STREET 32 AVENUE TO STREET 33 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-06-15 No data EAST 73 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation found in final state
2013-06-13 No data 21 AVENUE, FROM STREET 147 STREET TO STREET 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-04-23 No data 162 STREET, FROM STREET 84 DRIVE TO STREET 85 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset,repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
682322 TRUSTFUNDHIC INVOICED 2009-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
682328 RENEWAL INVOICED 2009-05-14 100 Home Improvement Contractor License Renewal Fee
682323 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
682329 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
682324 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
682330 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee
682325 TRUSTFUNDHIC INVOICED 2005-02-02 250 Home Improvement Contractor Trust Fund Enrollment Fee
682326 LICENSE INVOICED 2005-02-02 25 Home Improvement Contractor License Fee
682327 FINGERPRINT INVOICED 2005-02-02 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608679 0215600 2006-12-11 97-20 43RD AVE, CORONA, NY, 11368
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-12-19
Emphasis S: RESIDENTIAL CONSTR, S: HISPANIC
Case Closed 2007-03-12

Related Activity

Type Referral
Activity Nr 200834182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A02
Issuance Date 2007-01-24
Abatement Due Date 2007-01-30
Current Penalty 730.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2007-01-24
Abatement Due Date 2007-01-28
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-24
Abatement Due Date 2007-03-13
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State