Name: | SANZIO MACHINE & TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1961 (63 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
Name | Role | Address |
---|---|---|
LEONARD SANCILIO | Chief Executive Officer | 33-17 158 ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-51 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
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) |
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 |
940120002400 | 1994-01-20 | BIENNIAL STATEMENT | 1993-11-01 |
921113002042 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
B711456-2 | 1988-11-28 | ASSUMED NAME CORP INITIAL FILING | 1988-11-28 |
294293 | 1961-11-02 | CERTIFICATE OF INCORPORATION | 1961-11-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11838463 | 0215600 | 1979-04-26 | 61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11838216 | 0215600 | 1979-03-16 | 61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-03-27 |
Abatement Due Date | 1979-04-25 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-03-27 |
Abatement Due Date | 1979-04-25 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1979-03-27 |
Abatement Due Date | 1979-04-25 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1979-03-27 |
Abatement Due Date | 1979-04-25 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-02-09 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-22 |
Case Closed | 1976-02-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-01-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Citation ID | 99001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-01-02 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State