Search icon

KAM CONSTRUCTION SERVICES, INC.

Company Details

Name: KAM CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3630088
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 85-1 AIR PARK DR., RONKONKOMA, NY, United States, 11779
Principal Address: 85-1 AIR PARK DR, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-1 AIR PARK DR., RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
PAUL LEFEBVRE Chief Executive Officer 85-1 AIR PARK DR, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
DP-2047947 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100518002256 2010-05-18 BIENNIAL STATEMENT 2010-02-01
080211001181 2008-02-11 CERTIFICATE OF INCORPORATION 2008-02-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-01
Type:
Planned
Address:
1815 WR MANOR ROAD, WADING RIVER, NY, 11792
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-16
Type:
Prog Related
Address:
FULTON STREET & LONG BEACH ROAD, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-11
Type:
Prog Related
Address:
780 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State