Search icon

KNC CONSTRUCTION INC.

Company Details

Name: KNC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168554
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 127-18 Sutter Ave, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 127-18 Sutter Ave, South Ozone Park, NY, United States, 11420

Contact Details

Phone +1 646-691-5922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-18 Sutter Ave, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
VISHNU GUNNESS Chief Executive Officer 127-18 SUTTER AVE, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2098944-DCA Active Business 2021-05-27 2025-02-28
2037300-DCA Inactive Business 2016-05-09 2019-02-28
1363277-DCA Inactive Business 2010-07-20 2015-02-28

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 127-18 SUTTER AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2025-02-01 Address 127-18 SUTTER AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-02-01 Address 127-18 Sutter Ave, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2022-04-11 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-24 2023-07-26 Address 117-03 149TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2005-02-24 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040990 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230726001417 2023-07-26 BIENNIAL STATEMENT 2023-02-01
050224000503 2005-02-24 CERTIFICATE OF INCORPORATION 2005-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538960 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3538959 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333734 DCA-SUS CREDITED 2021-05-27 125 Suspense Account
3320374 FINGERPRINT CREDITED 2021-04-23 75 Fingerprint Fee
3317123 FINGERPRINT CREDITED 2021-04-11 75 Fingerprint Fee
3317125 EXAMHIC CREDITED 2021-04-11 50 Home Improvement Contractor Exam Fee
3317124 TRUSTFUNDHIC INVOICED 2021-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3317146 LICENSE INVOICED 2021-04-11 100 Home Improvement Contractor License Fee
2495728 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495729 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346828189 0215000 2023-07-13 130 85TH STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-07-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-01-12

Related Activity

Type Inspection
Activity Nr 1682820
Health Yes
346828205 0215000 2023-07-13 130 85TH STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-07-13
Emphasis L: LOCALTARG, N: HEATNEP, P: HEATNEP
Case Closed 2024-01-12

Related Activity

Type Inspection
Activity Nr 1682818
Safety Yes

Date of last update: 29 Mar 2025

Sources: New York Secretary of State