Name: | SANYO AUTOMOTIVE PARTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1976 (49 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 398667 |
ZIP code: | 00000 |
County: | Queens |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SANYO AUTOMOTIVE PARTS, LTD., ILLINOIS | CORP_57606525 | ILLINOIS |
Name | Role | Address |
---|---|---|
RICHARD LEFKOWITZ,ESQ. | DOS Process Agent | 150 BROADWAY, NEW YORK, NY, United States, 00000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071218057 | 2007-12-18 | ASSUMED NAME CORP INITIAL FILING | 2007-12-18 |
DP-1613457 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
A311950-3 | 1976-05-03 | CERTIFICATE OF INCORPORATION | 1976-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300595220 | 0215600 | 1997-03-17 | 33-16 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200816650 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100026 C02 VII |
Issuance Date | 1997-04-09 |
Abatement Due Date | 1997-04-14 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 M12 |
Issuance Date | 1997-04-09 |
Abatement Due Date | 1997-04-14 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State