Search icon

SUNSHINE STAMPING & DIE-CUTTING INC.

Company Details

Name: SUNSHINE STAMPING & DIE-CUTTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1992 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1607658
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 480 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GEORGE LINDER Chief Executive Officer 480 CANAL STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1579662 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
940301002515 1994-03-01 BIENNIAL STATEMENT 1994-01-01
930325002116 1993-03-25 BIENNIAL STATEMENT 1993-01-01
920130000470 1992-01-30 CERTIFICATE OF INCORPORATION 1992-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300613197 0215000 1996-12-17 480 CANAL STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-12-17
Case Closed 1997-03-05

Related Activity

Type Complaint
Activity Nr 200837185
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-01-09
Abatement Due Date 1997-02-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1997-01-09
Abatement Due Date 1997-01-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-01-09
Abatement Due Date 1997-01-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1997-01-09
Abatement Due Date 1997-01-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1997-01-09
Abatement Due Date 1997-01-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-01-09
Abatement Due Date 1997-01-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State