Search icon

KARL TANK, INC.

Company Details

Name: KARL TANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1960 (65 years ago)
Entity Number: 125555
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 612 ROOSEVELT AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INGRID HOLTZ Chief Executive Officer 612 ROOSEVELT AVENUE, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
KARL TANK, INC. Agent 612 ROOSEVELT AVE, LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 ROOSEVELT AVENUE, LINDENHURST, NY, United States, 11757

Permits

Number Date End date Type Address
14347 2014-05-02 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2004-01-12 2008-01-30 Address 2 DOMINICK COURT, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2000-02-04 2004-01-12 Address 80 WEAVER DRIVE, APT. 9B, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-05-04 2000-02-04 Address 232 SANDPIPER LANE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1966-05-23 1994-02-16 Address 612 ROOSEVELT AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1960-01-12 1966-05-23 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002174 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120319002761 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100310002491 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080130003118 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060307002811 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040112002206 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020109002539 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000204002014 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980218002025 1998-02-18 BIENNIAL STATEMENT 1998-01-01
940216002403 1994-02-16 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11517604 0214700 1979-08-31 612 ROOSEVELT AVENUE, Lindenhurst, NY, 11757
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-31
Case Closed 1984-03-10
11517505 0214700 1979-07-25 612 ROOSEVELT AVENUE, Lindenhurst, NY, 11757
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1979-08-31

Related Activity

Type Complaint
Activity Nr 320345812

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-07-27
Abatement Due Date 1979-08-29
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State