Search icon

WALTER P. SAUER & SONS, INC.

Company Details

Name: WALTER P. SAUER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1951 (74 years ago)
Date of dissolution: 12 Jul 2000
Entity Number: 66756
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 104-39 108TH ST, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-39 108TH ST, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
ANTHONY MORRIS Chief Executive Officer 104-39 108TH ST, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1993-04-23 1997-03-25 Address ANTHONY S. MORRIS, 30-28 STARR AVENUE, LONG ISLAND CITY, NY, 11101, 3214, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-03-25 Address 30-28 STARR AVENUE, LONG ISLAND CITY, NY, 11101, 3214, USA (Type of address: Principal Executive Office)
1993-04-23 1997-03-25 Address 30-28 STARR AVENUE, LONG ISLAND CITY, NY, 11101, 3214, USA (Type of address: Service of Process)
1951-03-29 1993-04-23 Address 30-28 STARR AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C299988-1 2001-03-15 ASSUMED NAME CORP INITIAL FILING 2001-03-15
000712000043 2000-07-12 CERTIFICATE OF DISSOLUTION 2000-07-12
970325002392 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940317002640 1994-03-17 BIENNIAL STATEMENT 1994-03-01
930423002424 1993-04-23 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-02
Type:
Planned
Address:
30-28 STARR AVENUE, L.I.C., NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-05-06
Type:
Planned
Address:
30-28 STARR AVENUE, L.I.C., NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State