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
Name | Role | Address |
---|---|---|
LEONARD R. GARRY | Chief Executive Officer | 1554 STILLWELL AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
SACCOMIZE, INC. | DOS Process Agent | 1554 STILLWELL AVE, BRONX, NY, United States, 10461 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11869039 | 0215600 | 1982-09-10 | 1550 STILLWELL AVE, New York -Richmond, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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