Name: | SPARKS STEEL STAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1990 (35 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 1433745 |
ZIP code: | 11101 |
County: | Richmond |
Place of Formation: | New York |
Address: | 37-26 34TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-26 34TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MR. VINCENT LICATA | Chief Executive Officer | 37-26 34TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 1998-03-17 | Address | 37-26 34 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-04-29 | 1998-03-17 | Address | 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-03-17 | Address | MR. VINCENT LICATA, 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1993-09-07 | Address | MR. VINCENT LICATA, 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1990-03-26 | 1993-04-29 | Address | 760 STAFFORD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529000134 | 2013-05-29 | CERTIFICATE OF DISSOLUTION | 2013-05-29 |
120503003058 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100330002419 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080313002749 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060328002250 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040331002606 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020314002046 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000405002300 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980317002157 | 1998-03-17 | BIENNIAL STATEMENT | 1998-03-01 |
940325002265 | 1994-03-25 | BIENNIAL STATEMENT | 1994-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300599412 | 0215600 | 1998-12-07 | 3726 34TH STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-05-03 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 F02 |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-05-24 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 B01 |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-05-03 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-05-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-05-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-05-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State