Search icon

SINRO TRUCKING CORP.

Company Details

Name: SINRO TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1986 (38 years ago)
Date of dissolution: 01 Jul 1992
Entity Number: 1095758
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUINN COHEN SHIELDS & BOCK DOS Process Agent 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
920701000341 1992-07-01 CERTIFICATE OF MERGER 1992-07-01
B427965-3 1986-11-25 CERTIFICATE OF INCORPORATION 1986-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109420786 0216000 1992-04-01 155 WILDEY STREET, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-10
Case Closed 1992-12-16

Related Activity

Type Complaint
Activity Nr 74973017
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 1992-06-24
Abatement Due Date 1992-08-27
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 1992-06-24
Abatement Due Date 1992-08-27
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1992-06-24
Abatement Due Date 1992-06-29
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-06-24
Abatement Due Date 1992-06-29
Current Penalty 1025.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-24
Abatement Due Date 1992-08-27
Current Penalty 525.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-24
Abatement Due Date 1992-08-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 7
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-24
Abatement Due Date 1992-08-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1992-06-24
Abatement Due Date 1992-06-29
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-06-24
Abatement Due Date 1992-07-27
Nr Instances 4
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-06-24
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-06-24
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-06-24
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State