Name: | SUNSET PARK BEVERAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 23 Apr 2019 |
Entity Number: | 2604939 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 473 POWELL STREET, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 42 ESTHER DEPEW STREET, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAREN PUCCIO | Chief Executive Officer | 42 ESTHER DEPEW STREET, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 POWELL STREET, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-02 | 2016-03-18 | Address | 473 POWELL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2015-12-02 | 2016-03-18 | Address | 473 POWELL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2015-12-02 | Address | 844 BAYRIDGE AVENUE, APT. 2R, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423000056 | 2019-04-23 | CERTIFICATE OF DISSOLUTION | 2019-04-23 |
160318002017 | 2016-03-18 | AMENDMENT TO BIENNIAL STATEMENT | 2015-02-01 |
151202002028 | 2015-12-02 | BIENNIAL STATEMENT | 2015-02-01 |
131125000411 | 2013-11-25 | ANNULMENT OF DISSOLUTION | 2013-11-25 |
DP-1870304 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010212000332 | 2001-02-12 | CERTIFICATE OF INCORPORATION | 2001-02-12 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1391339 | Intrastate Non-Hazmat | 2005-07-05 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State