Search icon

SANYO AUTOMOTIVE PARTS, LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SANYO AUTOMOTIVE PARTS, LTD., ILLINOIS CORP_57606525 ILLINOIS

DOS Process Agent

Name Role Address
RICHARD LEFKOWITZ,ESQ. DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 00000

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595220 0215600 1997-03-17 33-16 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-21
Case Closed 1997-06-05

Related Activity

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