Search icon

SERKLAN, INC.

Company Details

Name: SERKLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2008 (16 years ago)
Date of dissolution: 14 Jan 2015
Entity Number: 3746375
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 137 SCHOOL STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 SCHOOL STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
YONG HEE LEE Chief Executive Officer 137 SCHOOL STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2008-11-24 2010-12-31 Address 137 SCHOOL STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114000412 2015-01-14 CERTIFICATE OF DISSOLUTION 2015-01-14
121204002186 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101231002195 2010-12-31 BIENNIAL STATEMENT 2010-11-01
081124000700 2008-11-24 CERTIFICATE OF INCORPORATION 2008-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287775 0216000 2009-01-22 137 SCHOOL STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-01-22
Case Closed 2010-08-14

Related Activity

Type Complaint
Activity Nr 205183015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100264 D02 I
Issuance Date 2009-03-30
Abatement Due Date 2009-05-04
Current Penalty 408.33
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-03-30
Abatement Due Date 2009-05-04
Current Penalty 408.33
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2009-03-30
Abatement Due Date 2009-05-04
Current Penalty 408.33
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2009-03-30
Abatement Due Date 2009-05-04
Current Penalty 408.33
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-03-30
Abatement Due Date 2009-05-04
Current Penalty 408.33
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2009-03-30
Abatement Due Date 2009-05-04
Current Penalty 408.35
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State