Search icon

KAYFIELD CONSTRUCTION CORP.

Company Details

Name: KAYFIELD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1947 (78 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 80515
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 0

Share Par Value 90000

Type CAP

DOS Process Agent

Name Role Address
KAYFIELD CONSTRUCTION CORP. DOS Process Agent 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
1965-07-29 1972-05-15 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 100
1959-10-28 1972-05-15 Address 130 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1947-09-12 1959-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1947-09-12 1959-10-28 Address 1635 POPHAM AVE., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050622024 2005-06-22 ASSUMED NAME CORP INITIAL FILING 2005-06-22
DP-803016 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
988682-5 1972-05-15 CERTIFICATE OF AMENDMENT 1972-05-15
510520-3 1965-07-29 CERTIFICATE OF AMENDMENT 1965-07-29
184023 1959-10-28 CERTIFICATE OF AMENDMENT 1959-10-28
8149-115 1952-01-04 ANNULMENT OF DISSOLUTION 1952-01-04
DP-1272 1951-12-15 DISSOLUTION BY PROCLAMATION 1951-12-15
7094-67 1947-09-12 CERTIFICATE OF INCORPORATION 1947-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11697505 0235300 1977-07-01 3475 NOSTRAND AVE, New York -Richmond, NY, 11229
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-01
Case Closed 1984-03-10
11691896 0235300 1977-06-01 3475 NOSTRAND AVE, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-03
Case Closed 1977-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1
11790862 0215000 1976-02-03 COLUMBIA PRESBYTERIAN HOSPITAL, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-04
Case Closed 1976-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-02-11
Abatement Due Date 1976-02-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State