Search icon

NPK BUILDING CORP.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NPK BUILDING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1995
Business ALEI: 0519844
Annual report due: 04 Aug 2025
Business address: 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 416 DAVIS AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: npkbuilds@aol.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NPK BUILDING CORP., NEW YORK 1949003 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS P. KYRIAKOS Officer 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States +1 203-550-1939 npkbuilds@aol.com 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States
VENETIA S. KYRIAKOS Officer 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States - - 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS P. KYRIAKOS Agent 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States +1 203-550-1939 npkbuilds@aol.com 416 DAVIS AVENUE, GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900509 MAJOR CONTRACTOR INACTIVE - - 2015-07-01 2016-06-30

History

Type Old value New value Date of change
Name change NEK BUILDING CORP. NPK BUILDING CORP. 1995-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360805 2024-07-05 - Annual Report Annual Report -
BF-0011257612 2023-07-05 - Annual Report Annual Report -
BF-0010356840 2022-07-05 - Annual Report Annual Report 2022
BF-0009806878 2021-07-22 - Annual Report Annual Report -
0006949627 2020-07-20 - Annual Report Annual Report 2020
0006593057 2019-07-09 - Annual Report Annual Report 2019
0006527803 2019-04-09 - Change of Agent Address Agent Address Change -
0006214248 2018-07-12 - Annual Report Annual Report 2018
0005903727 2017-08-04 - Annual Report Annual Report 2017
0005622011 2016-08-05 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311931935 0111500 2008-05-28 123 DOUBLING ROAD, GREENWICH, CT, 06830
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-03
Emphasis L: EISA, S: RESIDENTIAL CONSTR
Case Closed 2008-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-30
Abatement Due Date 2008-11-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information