Search icon

SAMMONS COMMUNICATIONS, INC.

Company Details

Name: SAMMONS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1971 (53 years ago)
Date of dissolution: 09 Mar 1994
Entity Number: 319654
ZIP code: 75234
County: New York
Place of Formation: Delaware
Address: 3010 LBJ FREEWAY, SUITE 800, DALLAS, TX, United States, 75234

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 LBJ FREEWAY, SUITE 800, DALLAS, TX, United States, 75234

History

Start date End date Type Value
1991-02-12 1994-03-09 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-02-12 1994-03-09 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-10-24 1991-02-12 Address COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-24 1991-02-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-12-16 1988-10-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1971-12-16 1988-10-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090227028 2009-02-27 ASSUMED NAME CORP INITIAL FILING 2009-02-27
940309000163 1994-03-09 SURRENDER OF AUTHORITY 1994-03-09
910212000302 1991-02-12 CERTIFICATE OF CHANGE 1991-02-12
B698689-2 1988-10-24 CERTIFICATE OF AMENDMENT 1988-10-24
956020-4 1971-12-31 CERTIFICATE OF MERGER 1971-12-31
952597-4 1971-12-16 APPLICATION OF AUTHORITY 1971-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113928881 0213100 1991-04-23 GLEBE ST., JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-04-23
Case Closed 1991-06-03

Related Activity

Type Referral
Activity Nr 901516922
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260556 B02 VII
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 18 Mar 2025

Sources: New York Secretary of State