Search icon

SUNNYSIDE FOOD MARTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SUNNYSIDE FOOD MARTS, INC. DOS Process Agent 4407 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11104

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842945 0215600 1976-03-23 44 07 GREENPOINT AVENUE, NY, 11104
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-04-26

Violation Items

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
11918273 0215600 1974-12-10 4407 GREENPOINT AVE, NY, 11104
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