Search icon

YABLOKOFF KINGSWAY MEMORIAL CHAPEL, INC.

Company Details

Name: YABLOKOFF KINGSWAY MEMORIAL CHAPEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1997 (28 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 2148469
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: 2225 SHEPPARD AVE EAST, ATRIA NORTH 111 11TH FLR, TORONTO, Canada, M2J-5B5
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORAITON SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL A HOUSTON Chief Executive Officer 2225 SHEPPARD AVE EAST, ATRIA NORTH 111 11TH FLR, TORONTO, Canada, M2J-5B5

History

Start date End date Type Value
1999-12-06 2001-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-25 2001-05-07 Address C/O GARDEN PARK CEMETERY, P.O. BOX 515, 801 TEAS ROAD, CONROE, TX, 77303, 1606, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-05-07 Address 4126 NORLAND AVE., BURNABY, CAN (Type of address: Principal Executive Office)
1999-06-25 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-30 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-30 1999-06-25 Address SUITE 800, 50 EAST RIVERCENTER BOULEVARD, COVINGTON, KY, 41011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020103000874 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
010507002379 2001-05-07 BIENNIAL STATEMENT 2001-05-01
991206001147 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
990625002481 1999-06-25 BIENNIAL STATEMENT 1999-05-01
971211000291 1997-12-11 CERTIFICATE OF MERGER 1997-12-31
971006000208 1997-10-06 CERTIFICATE OF AMENDMENT 1997-10-06
970530000485 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944848 0215000 2001-01-11 1978 CONEY ISLAND AVE., BROOKLYN, NY, 11223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-26
Case Closed 2001-05-02

Related Activity

Type Complaint
Activity Nr 202863510
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 K
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State