Search icon

SARES INTERNATIONAL INC.

Company Details

Name: SARES INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725661
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 95 EVERGREEN AVE, BROOKLYN, NY, United States, 11206
Address: 95 EVERGREEN AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 EVERGREEN AVE., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
MANUEL BARRETTO Chief Executive Officer 95 EVERGREEN AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1999-05-14 2003-05-28 Address 218 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-09-20 1999-05-14 Address 1862 DEKALB AVE, RIDGEWOOD, NY, 11237, USA (Type of address: Chief Executive Officer)
1995-09-20 2003-05-28 Address 1862 DEKALB AVE, RIDGEWOOD, NY, 11237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070531002432 2007-05-31 BIENNIAL STATEMENT 2007-05-01
030528002784 2003-05-28 BIENNIAL STATEMENT 2003-05-01
990514002418 1999-05-14 BIENNIAL STATEMENT 1999-05-01
950920002284 1995-09-20 BIENNIAL STATEMENT 1995-05-01
930511000298 1993-05-11 CERTIFICATE OF INCORPORATION 1993-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199810 0215000 2011-01-19 95 EVERGREEN AVENUE FLOOR 5, BROOKLYN, NY, 11206
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2011-01-19
Emphasis N: DI2010NR
Case Closed 2011-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2011-01-21
Abatement Due Date 2011-03-09
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 45
Gravity 00
305755043 0215000 2002-12-01 95 EVERGREEN AVENUE FLOOR 5, BROOKLYN, NY, 11206
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2002-12-01
Emphasis N: DI2002NR
Case Closed 2003-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2002-12-11
Abatement Due Date 2002-12-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 45
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State