Search icon

SUN ELECTRIC, INC.

Company Details

Name: SUN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2540033
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 39 DIVISION ST, NEW YORK, NY, United States, 10002
Principal Address: 39 DIVISION ST 3/FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEUNG, KEUNG Chief Executive Officer 39 DIVISION ST 3/FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SUN ELECTRIC, INC. DOS Process Agent 39 DIVISION ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 39 DIVISION ST 3/FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-02-23 Address 39 DIVISION ST 3/FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-02-23 Address 39 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-10-18 2020-08-03 Address 39 DIVISION ST 3/FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-10-18 2018-08-01 Address 39 DIVISION ST 3/FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-07-25 2004-10-18 Address 41 DIVISION ST G/F, NEW YORK, NY, 10002, 6707, USA (Type of address: Chief Executive Officer)
2002-07-25 2004-10-18 Address 41 DIVISION ST G/F, NEW YORK, NY, 10002, 6707, USA (Type of address: Principal Executive Office)
2000-08-08 2004-10-18 Address 41 DIVISION STREET, G/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2000-08-08 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240223002903 2024-02-23 BIENNIAL STATEMENT 2024-02-23
200803060258 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007048 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006531 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140815006059 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120815002066 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100819002664 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807003534 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060801002740 2006-08-01 BIENNIAL STATEMENT 2006-08-01
041018002240 2004-10-18 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306999608 0215000 2004-03-04 874 LORIMER ST, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-07
Emphasis L: FALL
Case Closed 2004-09-02

Related Activity

Type Referral
Activity Nr 202392577
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Current Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-04-07
Abatement Due Date 2004-04-20
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State