Search icon

KAVI CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
JANE KELLER ATTORNEY AT LAW DOS Process Agent 15TH FLOOR, 300 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100619188 0215000 1987-02-03 89 SOUTH ST., PIER 17, NEW YORK, NY, 10038
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-02-13
Case Closed 1987-04-07

Related Activity

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