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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11838463 0215600 1979-04-26 61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
11838216 0215600 1979-03-16 61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-16
Case Closed 1979-05-01

Violation Items

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
11897147 0215600 1976-02-09 61-51 FRESH MEADOW LANE, Fluvanna, NY, 11365
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1984-03-10
11863123 0215600 1975-12-22 61-51 FRESH MEADOW LANE, New York -Richmond, NY, 11365
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