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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85-1 AIR PARK DR., RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
PAUL LEFEBVRE | Chief Executive Officer | 85-1 AIR PARK DR, RONKONKOMA, NY, United States, 11779 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311134100 | 0214700 | 2008-05-01 | 1815 WR MANOR ROAD, WADING RIVER, NY, 11792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
311132971 | 0214700 | 2008-01-16 | FULTON STREET & LONG BEACH ROAD, LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-01-18 |
Abatement Due Date | 2008-01-24 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2008-01-18 |
Abatement Due Date | 2008-01-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-05-11 |
Emphasis | L: FALL |
Case Closed | 2004-07-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State