Name: | KEFA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2009 (15 years ago) |
Date of dissolution: | 16 May 2017 |
Entity Number: | 3889987 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-50 31ST STREET, ASSTORIA, NY, United States, 11106 |
Principal Address: | 36-50 31ST STREET, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-50 31ST STREET, ASSTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
ABRAHAM PHILIP | Chief Executive Officer | 36-50 31ST STREET, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-17 | 2012-04-20 | Address | 36-50 31ST STREET, ASTORIA, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170516000735 | 2017-05-16 | CERTIFICATE OF DISSOLUTION | 2017-05-16 |
140515002008 | 2014-05-15 | BIENNIAL STATEMENT | 2013-12-01 |
120420002103 | 2012-04-20 | BIENNIAL STATEMENT | 2011-12-01 |
091217000200 | 2009-12-17 | CERTIFICATE OF INCORPORATION | 2009-12-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431462 | 0215600 | 2011-07-05 | 104-25 195TH ST, HOLLIS, NY, 11423 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200837037 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-13 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Hazard | CRUSHING |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State