Search icon

KRYSIAK CONSTRUCTION CORP.

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
2008-08-20 2016-08-03 Address KAZIMIERZ KRYSIAK, 82 WALDO STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

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
100907002124 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080820000297 2008-08-20 CERTIFICATE OF INCORPORATION 2008-08-20

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 Nr Report ID Date Opened Site Address
315205401 0214700 2011-03-07 1159 MERRICK ROAD, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-07
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2013-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 700.0
Initial Penalty 3000.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 700.0
Initial Penalty 3000.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 700.0
Initial Penalty 3000.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 700.0
Initial Penalty 3000.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 700.0
Initial Penalty 3000.0
Contest Date 2011-03-31
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 2
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2549896 Intrastate Non-Hazmat 2014-10-14 - - 1 1 Private(Property)
Legal Name KRYSIAK CONSTRUCTION CORP
DBA Name -
Physical Address 82 WALDO ST, COPIAGUE, NY, 11726, US
Mailing Address 82 WALDO ST, COPIAGUE, NY, 11726, US
Phone (631) 327-6105
Fax -
E-mail KRYSIAKCONSTRUCTION@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State