-
Home Page
›
-
Counties
›
-
Nassau
›
-
11030
›
-
TECHNETEK, LTD.
Company Details
Name: |
TECHNETEK, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Mar 2001 (24 years ago)
|
Entity Number: |
2619902 |
ZIP code: |
11030
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
834 HUNT LANE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
834 HUNT LANE, MANHASSET, NY, United States, 11030
|
Chief Executive Officer
Name |
Role |
Address |
ION KALARGIROS
|
Chief Executive Officer
|
834 HUNT LANE, MANHASSET, NY, United States, 11030
|
History
Start date |
End date |
Type |
Value |
2007-03-14
|
2009-03-12
|
Address
|
PO BOX 220, LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2001-03-23
|
2007-03-14
|
Address
|
P.O. BOX 220, LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130424006081
|
2013-04-24
|
BIENNIAL STATEMENT
|
2013-03-01
|
110318002754
|
2011-03-18
|
BIENNIAL STATEMENT
|
2011-03-01
|
090312003527
|
2009-03-12
|
BIENNIAL STATEMENT
|
2009-03-01
|
070314002679
|
2007-03-14
|
BIENNIAL STATEMENT
|
2007-03-01
|
050818002180
|
2005-08-18
|
BIENNIAL STATEMENT
|
2005-03-01
|
030509002310
|
2003-05-09
|
BIENNIAL STATEMENT
|
2003-03-01
|
010323000406
|
2001-03-23
|
CERTIFICATE OF INCORPORATION
|
2001-03-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
315433862
|
0215000
|
2011-03-17
|
346 W. 17TH STREET, NEW YORK, NY, 10011
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2011-03-17
|
Emphasis |
L: FALL, S: FALL FROM HEIGHT
|
Case Closed |
2013-12-11
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260451 A01 |
Issuance Date |
2011-08-12 |
Abatement Due Date |
2011-08-24 |
Current Penalty |
2000.0 |
Initial Penalty |
4200.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260451 B01 |
Issuance Date |
2011-08-12 |
Abatement Due Date |
2011-08-24 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01001C |
Citaton Type |
Serious |
Standard Cited |
19260451 E01 |
Issuance Date |
2011-08-12 |
Abatement Due Date |
2011-08-24 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 F07 |
Issuance Date |
2011-08-12 |
Abatement Due Date |
2011-08-24 |
Current Penalty |
2000.0 |
Initial Penalty |
3000.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
05 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 |
Issuance Date |
2011-08-12 |
Abatement Due Date |
2011-08-24 |
Current Penalty |
2000.0 |
Initial Penalty |
4200.0 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260452 W02 |
Issuance Date |
2011-08-12 |
Abatement Due Date |
2011-08-24 |
Current Penalty |
1500.0 |
Initial Penalty |
2400.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
05 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State