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 |
NAICS
236118 Residential RemodelersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NPK BUILDING CORP., NEW YORK | 1949003 | NEW YORK |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
MCO.0900509 | MAJOR CONTRACTOR | INACTIVE | - | - | 2015-07-01 | 2016-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NEK BUILDING CORP. | NPK BUILDING CORP. | 1995-10-19 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311931935 | 0111500 | 2008-05-28 | 123 DOUBLING ROAD, GREENWICH, CT, 06830 | |||||||||||||||||||||||||||||||||||
|
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 |
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