Name: | KAZANAS INDUSTRIAL MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1997 (28 years ago) |
Date of dissolution: | 28 Oct 2009 |
Branch of: | KAZANAS INDUSTRIAL MAINTENANCE, INC., Florida (Company Number J57246) |
Entity Number: | 2125582 |
ZIP code: | 34689 |
County: | New York |
Place of Formation: | Florida |
Address: | 1025 S. FLORIDA AVENUE, TARPON SPRINGS, FL, United States, 34689 |
Principal Address: | 1025 S FLORIDA AVE, TARPON SPRINGS, FL, United States, 34689 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1025 S. FLORIDA AVENUE, TARPON SPRINGS, FL, United States, 34689 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RENEE GIALOUSIS | Chief Executive Officer | 1025 S FLORIDA AVE, TARPON SPRINGS, FL, United States, 34689 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-21 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808448 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
030402002182 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
010320002435 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
991129000656 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
990324002137 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970321000718 | 1997-03-21 | APPLICATION OF AUTHORITY | 1997-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301003950 | 0213600 | 1998-10-22 | WEHRLE DRIVE BRIDGE OVER I-90, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260062 F02 I |
Issuance Date | 1998-12-14 |
Abatement Due Date | 1998-12-17 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 D01 II |
Issuance Date | 1998-12-14 |
Abatement Due Date | 1998-12-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State