Search icon

SUNY INC

Company claim

Is this your business?

Get access!

Company Details

Name: SUNY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2016 (9 years ago)
Date of dissolution: 16 Apr 2020
Entity Number: 5033383
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 251-32 61ST AVE, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251-32 61ST AVE, LITTLE NECK, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
200416000249 2020-04-16 CERTIFICATE OF DISSOLUTION 2020-04-16
161103010236 2016-11-03 CERTIFICATE OF INCORPORATION 2016-11-03

USAspending Awards / Financial Assistance

Date:
2008-08-13
Awarding Agency Name:
Department of the Interior
Transaction Description:
DISCHARRGE OF NUTRIENTS TO COASTAL WATERS
Obligated Amount:
70002.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-07-22
Awarding Agency Name:
Department of the Interior
Transaction Description:
QUATERNARY GEOLOGY AND PALEOZOIC STRATIGRAPHY...
Obligated Amount:
6440.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-06-09
Awarding Agency Name:
Department of the Interior
Transaction Description:
CESU AGREEMENT , NORTH ATLANTIC REGION, C4520-99-007
Obligated Amount:
151895.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-11-26
Awarding Agency Name:
Department of the Interior
Transaction Description:
ESTABLISHING MAXIMUM SPECTRAL DEMAND
Obligated Amount:
65612.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-26
Type:
FollowUp
Address:
STATE ROUTE 7, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-08
Type:
Complaint
Address:
STATE ROUTE 7, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-25
Type:
FollowUp
Address:
136 CLINTON POINT DRIVE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-03
Type:
Complaint
Address:
136 CLINTON POINT DRIVE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-17
Type:
FollowUp
Address:
735 ANDERSON HILL ROAD, PURCHASE, NY, 10577
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-12-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MURELLO,
Party Role:
Plaintiff
Party Name:
SUNY INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SHRIRA
Party Role:
Plaintiff
Party Name:
SUNY INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RAGUCCI
Party Role:
Plaintiff
Party Name:
SUNY INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State