Search icon

SUN CASKET CO., INC.

Company Details

Name: SUN CASKET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1971 (54 years ago)
Date of dissolution: 27 Jan 1995
Entity Number: 301404
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1589 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN CASKET CO., INC. DOS Process Agent 1589 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1971-01-15 1976-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20070423012 2007-04-23 ASSUMED NAME CORP INITIAL FILING 2007-04-23
950127000358 1995-01-27 CERTIFICATE OF MERGER 1995-01-27
A324674-3 1976-06-25 CERTIFICATE OF AMENDMENT 1976-06-25
882328-4 1971-01-15 CERTIFICATE OF INCORPORATION 1971-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101499598 0215000 1989-04-18 460 MORGAN AVE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-18
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 3
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1989-05-09
Abatement Due Date 1989-05-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 2
Gravity 01
11696507 0235300 1981-11-09 460 MORGAN AVE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-09
Case Closed 1981-11-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State