Search icon

SUN TEC ENTERPRISES, INC.

Company Details

Name: SUN TEC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1991 (33 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1587951
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 831 CLINTON ST, JAMESTOWN, NY, United States, 14701
Principal Address: RD 1 CHENEY'S PT, ASHVILLE, NY, United States, 14710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 CLINTON ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JAMES D LINAMEN Chief Executive Officer 831 CLINTON ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1991-11-07 1993-01-12 Address 831 CLINTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1470102 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
930112003217 1993-01-12 BIENNIAL STATEMENT 1992-11-01
911107000155 1991-11-07 CERTIFICATE OF INCORPORATION 1991-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887375 0213600 1991-01-03 ROUTE 394 LAKEWOOD AVE./SIMPLEX THEATERS, LAKEWOOD, NY, 14750
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-03
Case Closed 1991-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-18
Abatement Due Date 1991-02-07
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-01-18
Abatement Due Date 1991-02-07
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-18
Abatement Due Date 1991-02-07
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
100914761 0213600 1986-11-20 FOOTE & NEWLAND AVENUES, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-20
Case Closed 1987-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1986-12-01
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 3
2262319 0213600 1985-10-17 1279 WEST MAIN STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1985-10-22
Abatement Due Date 1985-10-25
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
983965 0213600 1984-05-30 CENTRAL AVE, BROCKTON, NY, 14716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-01
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-06-06
Abatement Due Date 1984-06-11
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
10848588 0213600 1982-11-01 PALESTINE & WAUGH AVES, Chautauqua, NY, 14722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-01
Case Closed 1982-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State