Search icon

SUPER JOY INC

Company Details

Name: SUPER JOY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1990 (34 years ago)
Date of dissolution: 15 Feb 1995
Entity Number: 1493952
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-53 37TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 133-53 37TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY LEE WONG Chief Executive Officer 133-53 37TH AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-53 37TH AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-03-17 1994-01-04 Address 150-14 58TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-03-17 1994-01-04 Address 133-53 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
950215000502 1995-02-15 CERTIFICATE OF DISSOLUTION 1995-02-15
940104002506 1994-01-04 BIENNIAL STATEMENT 1993-12-01
930317002559 1993-03-17 BIENNIAL STATEMENT 1992-12-01
901207000391 1990-12-07 CERTIFICATE OF INCORPORATION 1990-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907593 0215600 1992-12-29 133-53 37TH AVENUE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-01-04
Case Closed 1993-11-01

Related Activity

Type Referral
Activity Nr 901982017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-02-04
Abatement Due Date 1993-02-09
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-02-04
Abatement Due Date 1993-02-11
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-02-04
Abatement Due Date 1993-02-24
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 11
Nr Exposed 11
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-02-04
Abatement Due Date 1993-02-17
Nr Instances 3
Nr Exposed 15
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State