Search icon

SUNRISE PLASTERING CORP.

Company Details

Name: SUNRISE PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1941 (84 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 53203
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE PLASTERING CORP. DOS Process Agent 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
DP-586770 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z022792-2 1980-08-13 ASSUMED NAME CORP INITIAL FILING 1980-08-13
5866-70 1941-05-03 CERTIFICATE OF INCORPORATION 1941-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11503646 0214700 1978-04-02 NEW YORK INSTITUTE OF TECHNOLO, Old Westbury, NY, 11568
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-04-14
Case Closed 1978-05-25

Related Activity

Type Complaint
Activity Nr 320341340

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-21
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Nr Instances 1
11716412 0215000 1978-02-09 2-6 MOTT ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1978-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-02-15
Abatement Due Date 1978-02-17
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1978-03-15
Nr Instances 17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State