Search icon

SUTTON INVESTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSHUA MARKOWITZ Chief Executive Officer 37-14 29 STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
AVROM FATTAKHOV DOS Process Agent 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1794692 0215800 1984-04-16 690 MIDLER INDUSTRIAL PARK, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-04-16
Case Closed 1984-05-14

Related Activity

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
1790013 0215800 1984-04-16 690 MIDLER INDUSTRIAL PARK, SYRACUSE, NY, 13206
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