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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 INFINITY LOOP, ESPANOLA, NM, United States, 87532 |
Name | Role | Address |
---|---|---|
SUKHWINDER SINGH | Chief Executive Officer | 7 INFINITY LOOP, ESPANOLA, NM, United States, 87532 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340626654 | 0213600 | 2015-05-08 | 4250 FEDERAL DRIVE, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0305984 | Civil Rights Employment | 2003-11-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BJELOBRK |
Role | Plaintiff |
Name | AKAL SECURITY, INC. |
Role | Defendant |
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 |
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 |
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