Search icon

SUNFLOWER HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNFLOWER HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2000 (25 years ago)
Date of dissolution: 11 Jul 2011
Entity Number: 2523202
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 7 SOUTHWOOD CT, WEST BAYSHORE, NY, United States, 11706
Address: 200 W MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS J PETRIZZO, ESQ. DOS Process Agent 200 W MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
PETER CIRASOLE Chief Executive Officer PO BOX 791, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2006-06-09 2008-06-23 Address 200 W MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-08-14 2010-07-08 Address 112 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2000-06-20 2006-06-09 Address 200 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711000465 2011-07-11 CERTIFICATE OF DISSOLUTION 2011-07-11
100708002737 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080623002077 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060609002355 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040713002579 2004-07-13 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-03
Type:
Planned
Address:
191 BETHPAGE SWEET HOLLOW RD., OLD BETHPAGE, NY, 11804
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State