Name: | SUNRISE ACOUSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1987 (38 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1167562 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 HEMLOCK STREET, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNRISE ACOUSTICS, INC. | DOS Process Agent | 45 HEMLOCK STREET, SELDEN, NY, United States, 11784 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1347439 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B491444-4 | 1987-05-01 | CERTIFICATE OF INCORPORATION | 1987-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101536266 | 0214700 | 1989-08-04 | 655 MERRICK AVENUE, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-08-14 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-08-14 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-08-14 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-09-13 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-09-13 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-09-13 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-09-13 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State