Name: | W.M. SANFARDINO ELECTRIC LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2002 (23 years ago) |
Date of dissolution: | 29 Aug 2017 |
Entity Number: | 2801339 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1303 BLONDELL AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINNETTE SANFARDINO | Chief Executive Officer | 1303 BLONDELL AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1303 BLONDELL AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2008-09-02 | Address | 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2006-08-15 | 2008-09-02 | Address | 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2006-08-15 | 2008-09-02 | Address | 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2006-08-15 | Address | 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2006-08-15 | Address | 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2005-01-13 | 2006-08-15 | Address | 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2003-01-13 | 2005-01-13 | Address | 15 CANAL PLACE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2002-08-15 | 2003-01-13 | Address | 20-47 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170829000165 | 2017-08-29 | CERTIFICATE OF DISSOLUTION | 2017-08-29 |
121009002101 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100820002644 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080902002642 | 2008-09-02 | BIENNIAL STATEMENT | 2008-08-01 |
060815002698 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
050113002183 | 2005-01-13 | BIENNIAL STATEMENT | 2004-08-01 |
030113000715 | 2003-01-13 | CERTIFICATE OF CHANGE | 2003-01-13 |
020815000243 | 2002-08-15 | CERTIFICATE OF INCORPORATION | 2002-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309599652 | 0216000 | 2007-05-22 | 2110 BLACKROCK AVENUE, BRONX, NY, 10472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2007-06-01 |
Abatement Due Date | 2007-06-06 |
Current Penalty | 333.34 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-06-01 |
Abatement Due Date | 2007-06-06 |
Current Penalty | 333.33 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2007-06-01 |
Abatement Due Date | 2007-06-06 |
Current Penalty | 333.33 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State