Search icon

KILARJIAN RUG CLEANING INC.

Company Details

Name: KILARJIAN RUG CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1960 (65 years ago)
Date of dissolution: 12 Apr 2001
Entity Number: 127883
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 506 10TH AVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINA KILARJIAN Chief Executive Officer 45 GOLDENROD AVE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 10TH AVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1992-10-28 1998-05-18 Address 506 10TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1992-10-28 1998-05-18 Address 506 10TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1960-04-07 1992-10-28 Address 45 GOLDENROD AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010412000174 2001-04-12 CERTIFICATE OF DISSOLUTION 2001-04-12
980518002637 1998-05-18 BIENNIAL STATEMENT 1998-04-01
000045006771 1993-09-07 BIENNIAL STATEMENT 1993-04-01
921028002641 1992-10-28 BIENNIAL STATEMENT 1992-04-01
B518491-2 1987-07-08 ASSUMED NAME CORP INITIAL FILING 1987-07-08
209792 1960-04-07 CERTIFICATE OF INCORPORATION 1960-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100553049 0214700 1987-11-16 506 10TH AVE., E. NORTHPORT, NY, 11731
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-11-16
Case Closed 1987-11-20

Related Activity

Type Complaint
Activity Nr 71215891
Safety Yes

Date of last update: 02 Mar 2025

Sources: New York Secretary of State