Search icon

KRYSIAK CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KRYSIAK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2008 (17 years ago)
Date of dissolution: 19 Jul 2021
Entity Number: 3711083
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: BOGUSLAWA KRYSIAK, 82 WALDO STREET, COPIAGUE, NY, United States, 11726
Principal Address: 82 WALDO ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRYSIAK CONSTRUCTION CORP. DOS Process Agent BOGUSLAWA KRYSIAK, 82 WALDO STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
BOGUSLAWA KRYSIAK Chief Executive Officer 82 WALDO ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2016-08-03 2022-03-03 Address BOGUSLAWA KRYSIAK, 82 WALDO STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2016-06-22 2022-03-03 Address 82 WALDO ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2010-09-07 2016-06-22 Address 82 WALDO ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2010-09-07 2016-06-22 Address 82 WALDO, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2008-08-20 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220303002083 2021-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-19
160803006983 2016-08-03 BIENNIAL STATEMENT 2016-08-01
160622002038 2016-06-22 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
150105008280 2015-01-05 BIENNIAL STATEMENT 2014-08-01
130110006316 2013-01-10 BIENNIAL STATEMENT 2012-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212007 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 250 2015-06-30 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-07
Type:
Planned
Address:
1159 MERRICK ROAD, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-10-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-08-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZIMNICKI,
Party Role:
Plaintiff
Party Name:
KRYSIAK CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DUBLANSKI,
Party Role:
Plaintiff
Party Name:
KRYSIAK CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State