Search icon

K & M CONSTRUCTION, INC.

Company Details

Name: K & M CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2003 (21 years ago)
Entity Number: 2988027
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: 49 MCCULLOCK AVENUE, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 MCCULLOCK AVENUE, RAVENA, NY, United States, 12143

Filings

Filing Number Date Filed Type Effective Date
031212000163 2003-12-12 CERTIFICATE OF INCORPORATION 2003-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3102618 PROCESSING INVOICED 2019-10-11 25 License Processing Fee
3102619 DCA-SUS CREDITED 2019-10-11 75 Suspense Account
3040447 CT-FINE INVOICED 2019-05-29 750 HIC Trust Fund Fine Reimbursement
3040446 CT-REST INVOICED 2019-05-29 11295 HIC Trust Fund Restitution Reimbursement
3027486 RENEWAL CREDITED 2019-05-02 100 Home Improvement Contractor License Renewal Fee
2905224 LL VIO INVOICED 2018-10-05 750 LL - License Violation
2550999 RENEWAL INVOICED 2017-02-12 100 Home Improvement Contractor License Renewal Fee
2403066 FINGERPRINT CREDITED 2016-08-31 75 Fingerprint Fee
2401957 TRUSTFUNDHIC INVOICED 2016-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2401958 LICENSE INVOICED 2016-08-27 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307534412 0213100 2004-07-21 BRIGHTON POINTE, COHOES, NY, 12047
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-07-21
Emphasis N: TRENCH
Case Closed 2005-09-13

Related Activity

Type Referral
Activity Nr 200746428
Safety Yes
Type Accident
Activity Nr 100741214

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-01-20
Abatement Due Date 2005-01-25
Initial Penalty 800.0
Contest Date 2005-02-03
Final Order 2005-08-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-01-20
Abatement Due Date 2005-01-25
Initial Penalty 600.0
Contest Date 2005-02-03
Final Order 2005-08-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2005-01-20
Abatement Due Date 2005-01-25
Initial Penalty 1000.0
Contest Date 2005-02-03
Final Order 2005-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-01-20
Abatement Due Date 2005-01-25
Initial Penalty 600.0
Contest Date 2005-02-03
Final Order 2005-08-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-01-20
Abatement Due Date 2005-01-25
Initial Penalty 2800.0
Contest Date 2005-02-03
Final Order 2005-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State