Search icon

SANZIO MACHINE & TOOL CORP.

Company Details

Name: SANZIO MACHINE & TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1961 (64 years ago)
Date of dissolution: 08 Apr 2005
Entity Number: 142203
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-51 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365
Principal Address: 33-17 158 ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
LEONARD SANCILIO Chief Executive Officer 33-17 158 ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-51 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
1994-01-20 1997-11-03 Address 61-48 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1961-11-02 1994-01-20 Address 61-48 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050408000434 2005-04-08 CERTIFICATE OF DISSOLUTION 2005-04-08
031112002218 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011116002413 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991130002190 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971103002098 1997-11-03 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-26
Type:
FollowUp
Address:
61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-16
Type:
Planned
Address:
61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-09
Type:
FollowUp
Address:
61-51 FRESH MEADOW LANE, Fluvanna, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-22
Type:
Planned
Address:
61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State