Search icon

SACCOMIZE, INC.

Company Details

Name: SACCOMIZE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1967 (58 years ago)
Entity Number: 209648
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1554 STILLWELL AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD R. GARRY Chief Executive Officer 1554 STILLWELL AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
SACCOMIZE, INC. DOS Process Agent 1554 STILLWELL AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2011-05-18 2013-05-08 Address 1550 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2011-05-18 2013-05-08 Address 220 WINDING BROOK RD, NEW ROCHOCHILL, NY, 10804, USA (Type of address: Chief Executive Officer)
2011-05-18 2013-05-08 Address 1550 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2001-08-22 2011-05-18 Address 225 MITCHELL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1999-06-11 2011-05-18 Address 1550 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1992-11-27 2001-08-22 Address 2936 PEARSALL AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-11-27 2011-05-18 Address 1550 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1992-11-27 1999-06-11 Address 2936 PEARSALL AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1967-05-02 1992-11-27 Address 1550 STILWELL AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508006015 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150507006016 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130508006953 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110518002910 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090522002144 2009-05-22 BIENNIAL STATEMENT 2009-05-01
050628002529 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030429002739 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010822002357 2001-08-22 BIENNIAL STATEMENT 2001-05-01
990611002112 1999-06-11 BIENNIAL STATEMENT 1999-05-01
C218572-2 1995-01-10 ASSUMED NAME CORP INITIAL FILING 1995-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11869039 0215600 1982-09-10 1550 STILLWELL AVE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-06
Case Closed 1983-07-05

Related Activity

Type Referral
Activity Nr 909033656

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 L02 II
Issuance Date 1983-01-06
Abatement Due Date 1983-01-09
Current Penalty 70.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 L03
Issuance Date 1983-01-06
Abatement Due Date 1983-02-07
Nr Instances 4
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-01-06
Abatement Due Date 1983-01-24
Nr Instances 4
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-01-06
Abatement Due Date 1983-05-09
Nr Instances 4
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-01-06
Abatement Due Date 1983-01-17
Nr Instances 4
11904745 0215600 1982-07-02 1550 STILLWELL AVE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-06
Case Closed 1982-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-07-21
Abatement Due Date 1982-07-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State