Search icon

SANITARY CONTROLS INC.

Headquarter

Company Details

Name: SANITARY CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1966 (59 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 201340
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 159 COPIAGUE ROAD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SANITARY CONTROLS INC., FLORIDA 830780 FLORIDA

DOS Process Agent

Name Role Address
NEW YORK SANI-CAN, INC. DOS Process Agent 159 COPIAGUE ROAD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1968-12-27 1971-09-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02

Filings

Filing Number Date Filed Type Effective Date
C244311-2 1997-02-19 ASSUMED NAME LLC INITIAL FILING 1997-02-19
DP-70566 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
932882-3 1971-09-13 CERTIFICATE OF AMENDMENT 1971-09-13
725445-4 1968-12-27 CERTIFICATE OF AMENDMENT 1968-12-27
573675-4 1966-08-16 CERTIFICATE OF INCORPORATION 1966-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11485836 0214700 1977-05-16 225 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-05-16
Case Closed 1984-03-10
11456282 0214700 1977-03-02 225 MARCUS BOULEVARD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1978-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 D03 I
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 D02 VIC
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100252 D02 II
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 3
11456084 0214700 1976-12-17 225 MARCUS BOULEVARD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-17
Case Closed 1984-03-10
11456001 0214700 1976-11-15 225 MARCUS BOULEVARD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-15
Case Closed 1977-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D02 II
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-11-16
Abatement Due Date 1976-12-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 20
11492154 0214700 1974-10-02 225 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1984-03-10
11491446 0214700 1974-04-01 225 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-01
Case Closed 1984-03-10
11490943 0214700 1974-01-14 225 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-14
Case Closed 1984-03-10
11490778 0214700 1973-11-29 225 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-11-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-11-30
Abatement Due Date 1974-01-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-11-30
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-11-30
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-11-30
Abatement Due Date 1974-01-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11587375 0214700 1973-11-26 225 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-26
Case Closed 1984-03-10
11586963 0214700 1973-10-26 225 MARCUS BLVD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-26
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-08-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100190 U05
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-27
Abatement Due Date 1973-10-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1973-08-27
Abatement Due Date 1973-11-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 20
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 VB7
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-27
Abatement Due Date 1973-10-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-08-27
Abatement Due Date 1973-10-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01018
Citaton Type Other
Standard Cited 19100026 C03 III
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-08-27
Abatement Due Date 1973-09-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State