-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
KAPPA SERVICES CORP.
Company Details
Name: |
KAPPA SERVICES CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 Jan 2006 (19 years ago)
|
Entity Number: |
3301581 |
ZIP code: |
11377
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
2612 BOROUGH PLACE, SUITE 3A, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOHAN REYES
|
Chief Executive Officer
|
1-5A 16TH AVENUE, ELMWOOD, NJ, United States, 07407
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2612 BOROUGH PLACE, SUITE 3A, WOODSIDE, NY, United States, 11377
|
History
Start date |
End date |
Type |
Value |
2006-01-05
|
2017-02-24
|
Address
|
21-50 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170224002013
|
2017-02-24
|
BIENNIAL STATEMENT
|
2016-01-01
|
060105000939
|
2006-01-05
|
CERTIFICATE OF INCORPORATION
|
2006-01-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
313002974
|
0216000
|
2010-06-10
|
886 WESTCHESTER AVE., BRONX, NY, 10459
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2010-06-18
|
Emphasis |
S: HISPANIC
|
Case Closed |
2010-08-14
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260102 A01 |
Issuance Date |
2010-07-06 |
Abatement Due Date |
2010-07-09 |
Current Penalty |
281.0 |
Initial Penalty |
375.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State