Search icon

ZAK INC

Company Details

Name: ZAK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2016 (9 years ago)
Entity Number: 4993803
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 249 MAIN STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 MAIN STREET, STATEN ISLAND, NY, United States, 10307

Filings

Filing Number Date Filed Type Effective Date
160816010004 2016-08-16 CERTIFICATE OF INCORPORATION 2016-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10708501 0213100 1983-09-22 ONE TIBBITS AVE, Green Island, NY, 12181
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-22
Case Closed 1983-10-11
10745909 0213100 1983-04-01 ONE TIBBITS AVE, Green Island, NY, 12181
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-20
Case Closed 1984-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-05-27
Abatement Due Date 1983-05-30
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1983-05-27
Abatement Due Date 1983-05-30
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-05-27
Abatement Due Date 1983-07-13
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1983-05-27
Abatement Due Date 1983-07-27
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1983-05-27
Abatement Due Date 1983-07-13
Nr Instances 4
Citation ID 02003B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1983-05-27
Abatement Due Date 1984-05-29
Nr Instances 3
Citation ID 02003C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1983-05-27
Abatement Due Date 1984-05-29
Nr Instances 3
12001244 0215800 1974-02-15 1 TIBBITS AVENUE, Green Island, NY, 12183
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-15
Case Closed 1984-03-10
12000766 0215800 1973-12-18 1 TIBBITS AVENUE, Green Island, NY, 12183
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-01-08
Abatement Due Date 1974-02-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 35
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-08
Abatement Due Date 1974-01-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State