Search icon

SUNRISE MEATS, INC.

Company Details

Name: SUNRISE MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 714859
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1615 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE MEATS, INC. DOS Process Agent 1615 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Filings

Filing Number Date Filed Type Effective Date
DP-542875 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A787049-4 1981-08-03 CERTIFICATE OF INCORPORATION 1981-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12028320 0215800 1976-11-17 STOP 7 ROAD & ACEE ROAD, Clark Mills, NY, 13321
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1984-03-10
12027918 0215800 1976-08-31 STOP 7 ROAD & ACEE ROAD, Clark Mills, NY, 13321
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1984-03-10
12027199 0215800 1976-06-03 STOP 7 ROAD & ACEE ROAD, Clark Mills, NY, 13321
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-03
Case Closed 1977-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Contest Date 1977-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-08
Abatement Due Date 1976-07-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-06-08
Abatement Due Date 1976-07-26
Current Penalty 135.0
Initial Penalty 135.0
Contest Date 1977-01-15
Nr Instances 7
FTA Issuance Date 1976-07-26
FTA Current Penalty 2690.0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State