Name: | KEN ALVANDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1987 (38 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1159673 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 71 GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN ALVANDI, INC. | DOS Process Agent | 71 GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749915 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
B479291-4 | 1987-04-03 | CERTIFICATE OF INCORPORATION | 1987-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100598184 | 0214700 | 1990-08-07 | 31 NORTHERN BLVD., NEXT TO NY CHIROPRACTIC OFFICE, GREENVALE, NY, 11548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901519462 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1990-08-24 |
Abatement Due Date | 1990-09-04 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1990-08-24 |
Abatement Due Date | 1990-08-27 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-08-24 |
Abatement Due Date | 1990-08-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1990-08-24 |
Abatement Due Date | 1990-09-04 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1990-08-24 |
Abatement Due Date | 1990-09-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260500 C01 |
Issuance Date | 1990-08-24 |
Abatement Due Date | 1990-08-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State