Search icon

KARAM CONSTRUCTION CORP.

Company Details

Name: KARAM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1978 (47 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 515513
ZIP code: 11758
County: Bronx
Place of Formation: New York
Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSS WEYL & LEVITT DOS Process Agent 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
20150504103 2015-05-04 ASSUMED NAME LLC INITIAL FILING 2015-05-04
DP-1185284 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A522458-2 1978-10-12 CERTIFICATE OF INCORPORATION 1978-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11804226 0215000 1984-01-18 RED HOOK BATHOUSE & POOL, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-18
Case Closed 1984-01-31
11868262 0215600 1983-09-07 107 12 TO 20 NORTHERN BLVD, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-08
Case Closed 1983-10-25

Related Activity

Type Referral
Activity Nr 909034191

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-09-29
Abatement Due Date 1983-10-04
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1983-09-29
Abatement Due Date 1983-10-04
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
11723939 0215000 1982-06-23 160 WEST 116TH ST, New York -Richmond, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-23
Case Closed 1982-06-24
11684834 0235300 1979-11-29 1060 CLARKSON AVENUE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-04
Case Closed 1980-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-12-06
Abatement Due Date 1979-12-10
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-12-06
Abatement Due Date 1979-12-10
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1979-12-06
Abatement Due Date 1979-12-12
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-12-15
Nr Instances 1
12123568 0235500 1979-08-30 E180 ST & HONEYWELL AVE, New York -Richmond, NY, 10460
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-30
Case Closed 1984-03-10
12123329 0235500 1979-08-06 E180 ST & HONEYWELL AVE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1982-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-09-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Contest Date 1979-09-15
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 B01 II
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Contest Date 1979-09-15
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Contest Date 1979-09-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State