Search icon

KLM CONSTRUCTION INC.

Company Details

Name: KLM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578293
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIAS KEFALIDIS DOS Process Agent 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ELIAS KEFALIDIS Chief Executive Officer 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-16 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-12 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-05-16 2016-05-12 Address 155 EAST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-16 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516002807 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200522060410 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180507006703 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160512006546 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140516000019 2014-05-16 CERTIFICATE OF INCORPORATION 2014-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753726 0215600 1992-05-20 721 FAILE ST, BRONX, NY, 10454
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-01
Emphasis L: GUTREH
Case Closed 1992-08-03

Related Activity

Type Referral
Activity Nr 901232744
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-06-18
Abatement Due Date 1992-07-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-06-18
Abatement Due Date 1992-06-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-06-18
Abatement Due Date 1992-06-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 8
Gravity 01
17883422 0215000 1988-07-12 6-12 WATER STREET, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-18
Case Closed 1988-12-19

Related Activity

Type Referral
Activity Nr 901204180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-08-25
Abatement Due Date 1988-09-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-08-25
Abatement Due Date 1988-09-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-08-25
Abatement Due Date 1988-08-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1988-08-25
Abatement Due Date 1988-09-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-08-25
Abatement Due Date 1988-09-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1988-08-25
Abatement Due Date 1988-09-07
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State