Search icon

KEFA CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-50 31ST STREET, ASSTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ABRAHAM PHILIP Chief Executive Officer 36-50 31ST STREET, ASTORIA, NY, United States, 11106

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431462 0215600 2011-07-05 104-25 195TH ST, HOLLIS, NY, 11423
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-05
Case Closed 2011-11-09

Related Activity

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