Search icon

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