Name: | SUTTON INVESTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1960 (64 years ago) |
Entity Number: | 133943 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 37-14 29 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOSHUA MARKOWITZ | Chief Executive Officer | 37-14 29 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
AVROM FATTAKHOV | DOS Process Agent | 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-10 | 2020-07-09 | Address | 140 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1960-12-20 | 1994-08-10 | Address | 217 BROADWAY, ROOM 411, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1960-12-20 | 2025-02-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709060106 | 2020-07-09 | BIENNIAL STATEMENT | 2018-12-01 |
940810000101 | 1994-08-10 | CERTIFICATE OF CHANGE | 1994-08-10 |
B603389-2 | 1988-02-17 | ASSUMED NAME CORP INITIAL FILING | 1988-02-17 |
245993 | 1960-12-20 | CERTIFICATE OF INCORPORATION | 1960-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794692 | 0215800 | 1984-04-16 | 690 MIDLER INDUSTRIAL PARK, SYRACUSE, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70589254 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1984-04-16 |
Case Closed | 1984-05-14 |
Related Activity
Type | Complaint |
Activity Nr | 70589254 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101001 C02 I |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101001 F01 |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State