Search icon

SUNRISE TOYOTA, LTD.

Company Details

Name: SUNRISE TOYOTA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1964 (61 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 179087
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ADOLPH KOEPPEL DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-819220 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C185743-2 1992-02-21 ASSUMED NAME CORP INITIAL FILING 1992-02-21
797709-3 1969-11-28 CERTIFICATE OF AMENDMENT 1969-11-28
450675 1964-08-14 CERTIFICATE OF INCORPORATION 1964-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441573 0214700 1976-09-29 3984 SUNRISE HIGHWAY, Oakdale, NY, 11769
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-29
Case Closed 1984-03-10
11441359 0214700 1976-08-25 3984 SUNRISE HIGHWAY, Oakdale, NY, 11769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-27
Abatement Due Date 1976-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State