Search icon

SYGMA SUNRISE CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CLARA SESSA, 145 MEACHAM AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
CLARA SESSA Chief Executive Officer 145 MEACHAM AVE, ELMONT, NY, United States, 11003

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632620 0214700 2005-10-29 576 ROUTE 110, MELVILLE, NY, 11747
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-29
Emphasis L: FALL
Case Closed 2006-05-18

Violation Items

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
304677321 0214700 2001-11-28 50 VETERANS HIGHWAY, HAUPPAGUE, NY, 11788
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