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
Name | Role | Address |
---|---|---|
INGRID HOLTZ | Chief Executive Officer | 612 ROOSEVELT AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
KARL TANK, INC. | Agent | 612 ROOSEVELT AVE, LINDENHURST, NY, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 612 ROOSEVELT AVENUE, LINDENHURST, NY, United States, 11757 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14347 | 2014-05-02 | 2025-12-31 | Pesticide use | No data |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11517604 | 0214700 | 1979-08-31 | 612 ROOSEVELT AVENUE, Lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11517505 | 0214700 | 1979-07-25 | 612 ROOSEVELT AVENUE, Lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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