Search icon

SSO WING INC.

Company Details

Name: SSO WING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2017059
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-17 UNION ST, 3RD FL, FLUSHING, NY, United States, 11354
Principal Address: 47-28 37TH ST 3A, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S K CONSULTING CORP DOS Process Agent 37-17 UNION ST, 3RD FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
EUN KYUNG CHUN Chief Executive Officer 47-28 37TH ST 3A, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1998-04-16 2000-04-24 Address 47-28 37TH ST 3A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-04-04 1998-04-16 Address 37-17 UNION STREET THIRD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860814 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000424002216 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980416002738 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960404000473 1996-04-04 CERTIFICATE OF INCORPORATION 1996-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300601838 0215600 2000-05-11 47-28 37TH STREET, #3A, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-05-11
Case Closed 2000-06-19

Related Activity

Type Referral
Activity Nr 200831808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2000-05-25
Abatement Due Date 2000-06-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2000-05-25
Abatement Due Date 2000-06-02
Nr Instances 2
Nr Exposed 56
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 2000-05-25
Abatement Due Date 2000-06-02
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2000-05-25
Abatement Due Date 2000-06-07
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2000-05-25
Abatement Due Date 2000-06-02
Nr Instances 1
Nr Exposed 56
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 2000-05-25
Abatement Due Date 2000-06-02
Nr Instances 1
Nr Exposed 56
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State