Name: | SYGMA SUNRISE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1992 (33 years ago) |
Date of dissolution: | 07 Sep 2012 |
Entity Number: | 1668698 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 145 MEACHAM AVE, ELMONT, NY, United States, 11003 |
Address: | CLARA SESSA, 145 MEACHAM AVE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CLARA SESSA, 145 MEACHAM AVE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
CLARA SESSA | Chief Executive Officer | 145 MEACHAM AVE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 1998-09-04 | Address | 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 1998-09-04 | Address | 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1994-01-04 | 1998-09-04 | Address | 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1992-09-25 | 1994-01-04 | Address | 26 E. BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907000716 | 2012-09-07 | CERTIFICATE OF DISSOLUTION | 2012-09-07 |
980904002193 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
940104002289 | 1994-01-04 | BIENNIAL STATEMENT | 1993-09-01 |
920925000237 | 1992-09-25 | CERTIFICATE OF INCORPORATION | 1992-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307632620 | 0214700 | 2005-10-29 | 576 ROUTE 110, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 F14 |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01006A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01006B |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-11-28 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-05-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2001-12-04 |
Abatement Due Date | 2001-12-07 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State