Search icon

KONGKRETE CONSTRUCTION CORP.

Company Details

Name: KONGKRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2007 (18 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3512743
ZIP code: 11697
County: Queens
Place of Formation: New York
Principal Address: 208-05 BAYSIDE WALK, BREEZY POINT, NY, United States, 11697
Address: 208-05 BAYSIDE, BREEZY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208-05 BAYSIDE, BREEZY POINT, NY, United States, 11697

Chief Executive Officer

Name Role Address
RICHARD STEFFENS Chief Executive Officer 208-05 BAYSIDE WALK, BREEZY POINT, NY, United States, 11697

Filings

Filing Number Date Filed Type Effective Date
DP-2136970 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
090528002460 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070511000465 2007-05-11 CERTIFICATE OF AMENDMENT 2007-05-11
070504000455 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314334178 0215000 2010-04-14 180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-04-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-04-15

Related Activity

Type Inspection
Activity Nr 313516270
313516270 0215000 2009-06-24 180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-06-24
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-01-16

Related Activity

Type Complaint
Activity Nr 207268095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-10-01
Abatement Due Date 2009-10-14
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2009-10-01
Abatement Due Date 2009-10-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C09
Issuance Date 2009-10-01
Abatement Due Date 2009-10-14
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2009-10-01
Abatement Due Date 2009-10-21
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State