Search icon

BKR REALTY CORP.

Company Details

Name: BKR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311198
ZIP code: 11363
County: New York
Place of Formation: New York
Address: PO Box 630256, Little Neck, NY, United States, 11363
Principal Address: 69-08 Ditmars Boulevard, E. Elmhurst, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 630256, Little Neck, NY, United States, 11363

Chief Executive Officer

Name Role Address
CHRIS MESKOURIS Chief Executive Officer PO BOX 630256, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 232 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address PO BOX 630256, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2010-07-09 2024-09-05 Address 232 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-03-25 2010-07-09 Address MURRAY HILL STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2006-01-26 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-26 2024-09-05 Address POST OFFICE BOX 1655, MURRAY HILL STATION, NEW YORK, NY, 10156, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002771 2024-09-05 BIENNIAL STATEMENT 2024-09-05
140325002479 2014-03-25 BIENNIAL STATEMENT 2014-01-01
120208002794 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100709002222 2010-07-09 BIENNIAL STATEMENT 2010-01-01
080325002374 2008-03-25 BIENNIAL STATEMENT 2008-01-01
060126000053 2006-01-26 CERTIFICATE OF INCORPORATION 2006-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432791 0215600 2011-11-22 38-47 DOUGLASTON PARKWAY, DOUDLASTON, NY, 11363
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-20
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR

Related Activity

Type Referral
Activity Nr 200837482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 500.0
Initial Penalty 2550.0
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 500.0
Initial Penalty 2550.0
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2012-01-09
Abatement Due Date 2012-02-23
Initial Penalty 6000.0
Contest Date 2012-05-01
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Gravity 03
312931256 0215000 2009-01-05 411 WEST 39TH STREET, NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-01-05
Emphasis L: GUTREH, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-02-03

Related Activity

Type Referral
Activity Nr 202649950
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-01-22
Abatement Due Date 2009-02-03
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-01-22
Abatement Due Date 2009-02-03
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-01-22
Abatement Due Date 2009-02-03
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-01-22
Abatement Due Date 2009-02-10
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-01-22
Abatement Due Date 2009-02-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-01-22
Abatement Due Date 2009-02-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-01-22
Abatement Due Date 2009-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-01-22
Abatement Due Date 2009-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-01-22
Abatement Due Date 2009-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State