Search icon

S.D. SALES, INC.

Company Details

Name: S.D. SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3674675
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 34-44 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-44 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-2062883 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080521000451 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11631751 0235200 1972-09-21 GARNERVILLE INDUSTRIAL TERMINA, NY, 10923
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1972-09-21
Case Closed 1984-03-10
11631488 0235200 1972-08-14 GARNERVILLE INDUSTRIAL TERMINA, NY, 10923
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1972-08-21
Abatement Due Date 1972-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1972-08-21
Abatement Due Date 1972-09-19
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 D01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-21
Abatement Due Date 1972-09-19
Nr Instances 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State