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
Name | Role | Address |
---|---|---|
KAYFIELD CONSTRUCTION CORP. | DOS Process Agent | 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11022 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11697505 | 0235300 | 1977-07-01 | 3475 NOSTRAND AVE, New York -Richmond, NY, 11229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11691896 | 0235300 | 1977-06-01 | 3475 NOSTRAND AVE, New York -Richmond, NY, 11229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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