-
Home Page
›
-
Counties
›
-
Queens
›
-
11106
›
-
SIGMA FOODS, INC.
Company Details
Name: |
SIGMA FOODS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Aug 1979 (46 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
576103 |
ZIP code: |
11106
|
County: |
Queens |
Place of Formation: |
New Jersey |
Address: |
21 12 36TH AVE, LONG ISLAND CITY, NY, United States, 11106 |
DOS Process Agent
Name |
Role |
Address |
SIGMA FOODS, INC.
|
DOS Process Agent
|
21 12 36TH AVE, LONG ISLAND CITY, NY, United States, 11106
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20190815073
|
2019-08-15
|
ASSUMED NAME LLC INITIAL FILING
|
2019-08-15
|
DP-1226944
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
A599505-6
|
1979-08-20
|
APPLICATION OF AUTHORITY
|
1979-08-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11893526
|
0215600
|
1981-11-18
|
21 12 36 AVE, New York -Richmond, NY, 11106
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1981-11-19
|
Case Closed |
1982-01-11
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100263 E01 VIII |
Issuance Date |
1981-12-01 |
Abatement Due Date |
1982-01-04 |
Current Penalty |
45.0 |
Initial Penalty |
90.0 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1981-12-01 |
Abatement Due Date |
1981-12-18 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100038 A01 |
Issuance Date |
1981-12-01 |
Abatement Due Date |
1982-01-04 |
Nr Instances |
1 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100038 B01 |
Issuance Date |
1981-12-01 |
Abatement Due Date |
1982-01-04 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State