-
Home Page
›
-
Counties
›
-
Westchester
›
-
10701
›
-
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