Name: | KERZNER CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1971 (54 years ago) |
Date of dissolution: | 02 Apr 2010 |
Entity Number: | 302162 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 11TH AVENUE, WEST BABYLON, NY, United States, 11704 |
Contact Details
Phone +1 516-884-8324
Phone +1 631-494-6504
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KERZNER | Chief Executive Officer | 265 11TH AVENUE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 11TH AVENUE, WEST BABYLON, NY, United States, 11704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273995-DCA | Inactive | Business | 2007-12-10 | 2009-06-30 |
0887580-DCA | Inactive | Business | 1994-10-17 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 1994-02-14 | Address | 265 11TH AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1971-01-29 | 1994-02-14 | Address | 265 11TH AVE., W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100402000740 | 2010-04-02 | CERTIFICATE OF DISSOLUTION | 2010-04-02 |
C327104-2 | 2003-02-07 | ASSUMED NAME CORP INITIAL FILING | 2003-02-07 |
990120002070 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970226002198 | 1997-02-26 | BIENNIAL STATEMENT | 1997-01-01 |
940214002307 | 1994-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
930602002050 | 1993-06-02 | BIENNIAL STATEMENT | 1993-01-01 |
885370-4 | 1971-01-29 | CERTIFICATE OF INCORPORATION | 1971-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
852581 | LICENSE | INVOICED | 2007-12-10 | 100 | Home Improvement Contractor License Fee |
852579 | FINGERPRINT | INVOICED | 2007-12-10 | 75 | Fingerprint Fee |
852580 | TRUSTFUNDHIC | INVOICED | 2007-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1292532 | TRUSTFUNDHIC | INVOICED | 2005-07-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1292539 | RENEWAL | INVOICED | 2005-07-25 | 100 | Home Improvement Contractor License Renewal Fee |
1292534 | TRUSTFUNDHIC | INVOICED | 2003-01-23 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1292533 | FINGERPRINT | INVOICED | 2003-01-23 | 50 | Fingerprint Fee |
1292540 | RENEWAL | INVOICED | 2003-01-23 | 125 | Home Improvement Contractor License Renewal Fee |
1292535 | TRUSTFUNDHIC | INVOICED | 2001-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1292541 | RENEWAL | INVOICED | 2001-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311137160 | 0214700 | 2009-03-23 | DUNKIN DONUTS, MAIN STREET, SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-07-16 |
Abatement Due Date | 2009-07-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2009-07-16 |
Abatement Due Date | 2009-07-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State