Search icon

AKAL SECURITY, INC.

Company Details

Name: AKAL SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1994 (31 years ago)
Date of dissolution: 18 Mar 2021
Entity Number: 1837103
ZIP code: 87532
County: New York
Place of Formation: New Mexico
Address: 7 INFINITY LOOP, ESPANOLA, NM, United States, 87532

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 INFINITY LOOP, ESPANOLA, NM, United States, 87532

Chief Executive Officer

Name Role Address
SUKHWINDER SINGH Chief Executive Officer 7 INFINITY LOOP, ESPANOLA, NM, United States, 87532

History

Start date End date Type Value
2017-04-27 2021-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-01 2018-07-02 Address 7 INFINITY LOOP, ESPANOLA, NM, 87532, USA (Type of address: Chief Executive Officer)
2014-07-15 2016-07-01 Address 7 INFINITY LOOP, ESPANOLA, NM, 87532, USA (Type of address: Chief Executive Officer)
2013-11-06 2017-04-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-26 2014-07-15 Address 7 INFINITY LOOP, ESPANOLA, NM, 87532, USA (Type of address: Chief Executive Officer)
2002-07-08 2006-06-26 Address PO BOX 1197, SANTA CRUZ, NM, 87567, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-07-08 Address PO BOX 1197, SANTA CRUZ, NM, 87567, USA (Type of address: Chief Executive Officer)
1999-12-06 2017-04-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-30 2013-11-06 Address 26-07 46TH AVENUE, BAYSIDE, NY, 11351, USA (Type of address: Registered Agent)
1999-02-24 1999-11-30 Address 124 KINGS WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210318000645 2021-03-18 SURRENDER OF AUTHORITY 2021-03-18
180702006676 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170427000792 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
160701006476 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006824 2014-07-15 BIENNIAL STATEMENT 2014-07-01
131106000162 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
120709007006 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100721002139 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080723003327 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060626002339 2006-06-26 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340626654 0213600 2015-05-08 4250 FEDERAL DRIVE, BATAVIA, NY, 14020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-08
Case Closed 2015-10-07

Related Activity

Type Complaint
Activity Nr 981703
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01 III
Issuance Date 2015-08-24
Abatement Due Date 2015-09-23
Current Penalty 4500.0
Initial Penalty 5000.0
Final Order 2015-09-18
Nr Instances 1
Nr Exposed 45
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(iii): The employer did not select PPE that properly fit each affected employee: a) On or about 05/08/15, at the Federal Detention Facility, located on 4250 Federal Drive, in Batavia, New York, employees were provided with improperly fitted body armor. This condition prevented the body armor from serving its purpose to protect officers from bodily harm from detainees and the inability to gain access to firearms and other equipment to ward off attacks such as; OC Spray, ammunition magazines and handcuffs. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01 III
Issuance Date 2015-08-24
Abatement Due Date 2015-09-23
Current Penalty 0.0
Initial Penalty 4000.0
Final Order 2015-09-18
Nr Instances 1
Nr Exposed 45
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1)(iii): Employee(s) required to use PPE by this section were not trained to know how to don, doff, adjust, and wear PPE: (a) On or about 05/08/15, at the Federal Detention Facility, located on 4250 Federal Drive, in Batavia, New York, employees were not provided training with regard to effectively adjust duty belts in conjunction with the holster and firearm combination. ABATEMENT CERTIFICATION REQUIRED

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305984 Civil Rights Employment 2003-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-25
Termination Date 2005-09-15
Date Issue Joined 2004-09-23
Section 1201
Status Terminated

Parties

Name BJELOBRK
Role Plaintiff
Name AKAL SECURITY, INC.
Role Defendant
0609861 Americans with Disabilities Act - Employment 2006-10-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-17
Termination Date 2008-10-30
Date Issue Joined 2007-01-16
Section 1211
Sub Section 2
Status Terminated

Parties

Name FRATERRIGO
Role Plaintiff
Name AKAL SECURITY, INC.
Role Defendant
0700288 Civil Rights Employment 2007-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-19
Termination Date 2007-08-22
Date Issue Joined 2007-04-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name HORAN
Role Plaintiff
Name AKAL SECURITY, INC.
Role Defendant
0300506 Civil Rights Employment 2003-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-02
Termination Date 2004-03-23
Date Issue Joined 2003-10-03
Pretrial Conference Date 2003-11-25
Section 0794
Status Terminated

Parties

Name CASCIANO
Role Plaintiff
Name AKAL SECURITY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State