Name: | SUNNYSIDE FOOD MARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1946 (79 years ago) |
Date of dissolution: | 18 Jul 1995 |
Entity Number: | 58064 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 4407 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 550
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUNNYSIDE FOOD MARTS, INC. | DOS Process Agent | 4407 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1946-03-11 | 1962-08-21 | Address | 44-07 GREENPOINT AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950718000262 | 1995-07-18 | CERTIFICATE OF DISSOLUTION | 1995-07-18 |
B030349-2 | 1983-10-18 | ASSUMED NAME CORP INITIAL FILING | 1983-10-18 |
339816 | 1962-08-21 | CERTIFICATE OF AMENDMENT | 1962-08-21 |
6631-34 | 1946-03-11 | CERTIFICATE OF INCORPORATION | 1946-03-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
224038 | WH VIO | INVOICED | 1992-10-05 | 570 | WH - W&M Hearable Violation |
224039 | WH VIO | INVOICED | 1992-10-05 | 500 | WH - W&M Hearable Violation |
224043 | WH VIO | INVOICED | 1992-10-05 | 500 | WH - W&M Hearable Violation |
224044 | WH VIO | INVOICED | 1992-10-05 | 500 | WH - W&M Hearable Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11842945 | 0215600 | 1976-03-23 | 44 07 GREENPOINT AVENUE, NY, 11104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D01 I |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-12-10 |
Emphasis | N: TIP |
Case Closed | 1975-03-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-01-17 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1974-12-18 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-01-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-01-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-01-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State