Search icon

A.K. & S. CONTRACTORS INC.

Company Details

Name: A.K. & S. CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1984 (40 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 963566
ZIP code: 11241
County: Richmond
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GIACALONE, ESQ. DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
DP-1110315 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B177780-4 1984-12-31 CERTIFICATE OF INCORPORATION 1984-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885798 0215000 1991-11-14 696 STANLEY AVENUE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-14
Case Closed 1991-12-27

Related Activity

Type Complaint
Activity Nr 74950460
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1991-12-17
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
106882202 0215000 1991-11-06 696 STANLEY AVENUE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-11-12
Case Closed 1993-04-01

Related Activity

Type Complaint
Activity Nr 74949975
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-01-13
Abatement Due Date 1992-01-22
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State