Search icon

SOUND SPARS, INC.

Company Details

Name: SOUND SPARS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 563324
ZIP code: 11050
County: Nassau
Place of Formation: Delaware
Address: 55 CRESCENT RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
SOUND SPARS, INC. DOS Process Agent 55 CRESCENT RD, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
20180723027 2018-07-23 ASSUMED NAME CORP INITIAL FILING 2018-07-23
DP-1227257 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A583363-4 1979-06-14 APPLICATION OF AUTHORITY 1979-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741271 0214700 1984-11-07 29 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-07
Case Closed 1984-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1984-11-08
Abatement Due Date 1984-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-11-08
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-11-08
Abatement Due Date 1984-12-11
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-11-08
Abatement Due Date 1984-12-11
Nr Instances 2
Nr Exposed 2
11578069 0214700 1981-12-21 24 SAGAMORE HILL DR, Port Washington, NY, 11050
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1981-12-22
11553377 0214700 1980-07-30 24 SAGAMORE HILL DR, Port Washington, NY, 11050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-30
Case Closed 1984-03-10
11551868 0214700 1979-12-03 2A SAGAMORE HILL DR, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-04
Case Closed 1980-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C04 IV
Issuance Date 1980-01-21
Abatement Due Date 1980-03-23
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1980-01-15
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-12-13
Abatement Due Date 1980-01-23
Nr Instances 4
11501210 0214700 1975-03-17 BAYVIEW COLONY PINE DRIVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-17
Case Closed 1975-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-18
Abatement Due Date 1975-03-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-03-18
Abatement Due Date 1975-03-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-03-18
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-18
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-18
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State