Search icon

SPARKS STEEL STAMPS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-26 34TH ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MR. VINCENT LICATA Chief Executive Officer 37-26 34TH ST., LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599412 0215600 1998-12-07 3726 34TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-01-20
Emphasis N: PWRPRESS
Case Closed 1999-05-13

Violation Items

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