Search icon

DKNA CONTRACTING INC.

Company Details

Name: DKNA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2975111
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2158 NORTH JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710
Principal Address: 2158 NORTH JERUSALEM RD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2158 NORTH JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
NICKOLAS MALAFIS Chief Executive Officer 2158 NORTH JERUSALEM RD, NORTH BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
060130002354 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031107000735 2003-11-07 CERTIFICATE OF INCORPORATION 2003-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597722 0216000 2006-12-21 165 TUCKAHOE ROAD, YONKERS, NY, 10710
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-27
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-12-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-03-27
Abatement Due Date 2007-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-03-27
Abatement Due Date 2007-03-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2007-03-27
Abatement Due Date 2007-03-30
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State