Search icon

KULKA CONSTRUCTION MANAGEMENT CORP.

Company Details

Name: KULKA CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1979 (46 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 582049
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 105 OSER AVE., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 OSER AVE., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1979-09-18 1983-03-14 Address 16 WYANDANCH BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210609032 2021-06-09 ASSUMED NAME CORP INITIAL FILING 2021-06-09
DP-1384981 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A959560-4 1983-03-14 CERTIFICATE OF AMENDMENT 1983-03-14
A606889-4 1979-09-18 CERTIFICATE OF INCORPORATION 1979-09-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-11
Type:
Planned
Address:
SOUTH WOODS ROAD, WOODBURY, NY, 11560
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-31
Type:
Planned
Address:
THE TRIANGLE COTTAGE ROW ST. - HIGHLAND RD., BRENTON ST. - GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-08-29
Type:
Planned
Address:
SHOW CASE CINEMAS LIE SERVICE RD., MEDFORD,, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-12
Type:
Planned
Address:
390 CORPORATE DRIVE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-12-15
Type:
Planned
Address:
ROUTE 25A ST. JOHNLAND RD., SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State