Search icon

SUREN CORP.

Company Details

Name: SUREN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1983 (42 years ago)
Date of dissolution: 25 Mar 2010
Entity Number: 873224
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-44 99TH STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURENDRA MAKAN DOS Process Agent 97-44 99TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
SURENDRA MAKAN Chief Executive Officer 97-44 99TH STREET, OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
112675811
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1983-10-12 1992-11-25 Address 23-15 56TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100325000331 2010-03-25 CERTIFICATE OF DISSOLUTION 2010-03-25
071004002711 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051128003014 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031007002492 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010927002402 2001-09-27 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-26
Type:
Unprog Rel
Address:
130 AVE C, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-20
Type:
Unprog Rel
Address:
80-20 134TH STREET, KEW GARDENS, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-12
Type:
Unprog Rel
Address:
80-20 134TH STREET, KEW GARDENS, NY, 11435
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State