Search icon

MIKAN GROUP, INC.

Company Details

Name: MIKAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1991 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1562051
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 21-07 41ST AVE., LONG ISLAND CITY, NY, United States, 11101
Address: 21-07 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-07 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LARRY J. WATSON Chief Executive Officer 21-07 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-07-09 1999-10-12 Address 137-46 232ND STREET, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
1997-07-09 1999-10-12 Address 137-46 232ND STREET, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
1993-09-09 1997-07-09 Address 99-15 67TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-09-09 1997-07-09 Address 2131 EAST 4TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-09-09 1999-10-12 Address 25-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1991-07-17 1993-09-09 Address 10 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1660764 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010712002169 2001-07-12 BIENNIAL STATEMENT 2001-07-01
991012002048 1999-10-12 BIENNIAL STATEMENT 1999-07-01
970709002287 1997-07-09 BIENNIAL STATEMENT 1997-07-01
930909002180 1993-09-09 BIENNIAL STATEMENT 1993-07-01
910717000066 1991-07-17 CERTIFICATE OF INCORPORATION 1991-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531719 0215600 2001-10-22 21-07 41ST AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-22
Case Closed 2001-10-22

Related Activity

Type Referral
Activity Nr 200832269
Safety Yes
300597481 0215600 1998-03-26 21-07 41ST AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-04-03
Case Closed 1998-07-20

Related Activity

Type Inspection
Activity Nr 300597473

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1998-04-27
Abatement Due Date 1998-04-30
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 70
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-04-27
Abatement Due Date 1998-05-20
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 15
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1998-04-27
Abatement Due Date 1998-05-20
Nr Instances 15
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State