Name: | KAVI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1985 (40 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 978052 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 15TH FLOOR, 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE KELLER ATTORNEY AT LAW | DOS Process Agent | 15TH FLOOR, 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1436043 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
B198920-4 | 1985-03-04 | CERTIFICATE OF INCORPORATION | 1985-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100619188 | 0215000 | 1987-02-03 | 89 SOUTH ST., PIER 17, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71513998 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A06 |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1987-03-02 |
Abatement Due Date | 1987-03-05 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State