Search icon

CKR CONSTRUCTION CORP.

Company Details

Name: CKR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1983 (42 years ago)
Entity Number: 843848
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 247 DRIGGS AVE., BROOKLYN, NY, United States, 11222
Principal Address: 895 DELMAR DRIVE, LAUREL, NY, United States, 11948

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BARBADILLO Chief Executive Officer 247 DRIGGS AVENUE, NEW YORK, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 DRIGGS AVE., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1983-05-24 1987-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-05-24 1987-05-15 Address 80-28 258TH ST., FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010517002864 2001-05-17 BIENNIAL STATEMENT 2001-05-01
930331003325 1993-03-31 BIENNIAL STATEMENT 1992-05-01
B496980-4 1987-05-15 CERTIFICATE OF AMENDMENT 1987-05-15
A982936-3 1983-05-24 CERTIFICATE OF INCORPORATION 1983-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610816 0215600 2008-02-07 CONEDISON SUBSTATION 20TH AVE AND 21ST STREET,, ASTORIA, NY, 11105
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-02-12
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-09-04

Related Activity

Type Accident
Activity Nr 100831254

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-07-31
Abatement Due Date 2008-08-26
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260954 A
Issuance Date 2008-07-31
Abatement Due Date 2008-08-26
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260954 E02
Issuance Date 2008-07-31
Abatement Due Date 2008-08-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-07-31
Abatement Due Date 2008-09-17
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-07-31
Abatement Due Date 2008-09-17
Nr Instances 1
Nr Exposed 8
Gravity 01
2280865 0214700 1986-05-12 211 STATION ROAD, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-05-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State