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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-07 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LARRY J. WATSON | Chief Executive Officer | 21-07 41ST AVE., LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303531719 | 0215600 | 2001-10-22 | 21-07 41ST AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832269 |
Safety | Yes |
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