Name: | SOUND BUSINESS FORMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1967 (57 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 215557 |
ZIP code: | 11716 |
County: | Bronx |
Place of Formation: | New York |
Address: | 95 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1967-10-27 | 1988-09-12 | Address | 555 COMPTON AVE., BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1200202 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C225500-2 | 1995-08-01 | ASSUMED NAME CORP INITIAL FILING | 1995-08-01 |
B683420-2 | 1988-09-12 | CERTIFICATE OF AMENDMENT | 1988-09-12 |
645857-4 | 1967-10-27 | CERTIFICATE OF INCORPORATION | 1967-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17721960 | 0214700 | 1986-10-06 | 95 ORVILLE DRIVE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17539776 | 0214700 | 1986-04-23 | 95 ORVILLE DRIVE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-04-28 |
Abatement Due Date | 1986-05-19 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1986-04-28 |
Abatement Due Date | 1986-05-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1986-04-28 |
Abatement Due Date | 1986-05-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-01-10 |
Case Closed | 1985-01-14 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1982-08-23 |
Case Closed | 1982-08-26 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-06-10 |
Case Closed | 1981-07-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1981-06-17 |
Abatement Due Date | 1981-07-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State