Search icon

KAVON CONTRACTING CORP.

Company Details

Name: KAVON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1979 (45 years ago)
Date of dissolution: 15 Mar 1994
Entity Number: 599053
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1704 MICHAEL WILLIAM, ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT NOVACK Agent 1704 MICHAEL WILLIAM, ROAD, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
KAVON CONTRACTING CORP. DOS Process Agent 1704 MICHAEL WILLIAM, ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1979-12-31 1986-01-29 Address 17 TENAFLY DR., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940315000129 1994-03-15 CERTIFICATE OF DISSOLUTION 1994-03-15
B315939-2 1986-01-29 CERTIFICATE OF AMENDMENT 1986-01-29
A632333-4 1979-12-31 CERTIFICATE OF INCORPORATION 1979-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920029 0214700 1991-03-22 2300 MERRICK AVE., MERRICK, NY, 11566
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-03-22
Case Closed 1991-09-09

Related Activity

Type Referral
Activity Nr 901215798
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-06-05
Abatement Due Date 1991-06-10
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard STRUCK BY
101534733 0214700 1990-01-16 2300 MERRICK AVE., MERRICK, NY, 11566
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-01-16
Case Closed 1990-01-30

Related Activity

Type Referral
Activity Nr 901231811

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1990-01-25
Abatement Due Date 1990-01-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-25
Abatement Due Date 1990-01-28
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State