Search icon

SANDINA ENTERPRISES INC.

Company Details

Name: SANDINA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1982 (43 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 791273
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOGEL, KAMHI & SPIEGLER, P.C. DOS Process Agent 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1145485 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A900348-4 1982-09-03 CERTIFICATE OF INCORPORATION 1982-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100620681 0215000 1986-09-08 1640 63RD STREET, BROOKLYN, NY, 11204
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-09-08
Case Closed 1986-09-30

Related Activity

Type Inspection
Activity Nr 100227255
100227255 0215000 1986-04-17 1640 63RD ST., BROOKLYN, NY, 11204
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-06-02
Case Closed 1987-06-16

Related Activity

Type Complaint
Activity Nr 70953625
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1986-06-11
Abatement Due Date 1986-06-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1986-06-11
Abatement Due Date 1986-06-14
Nr Instances 1
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-06-11
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 40
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-06-11
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 40
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-06-11
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State