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
Name | Role | Address |
---|---|---|
FOGEL, KAMHI & SPIEGLER, P.C. | DOS Process Agent | 450 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100620681 | 0215000 | 1986-09-08 | 1640 63RD STREET, BROOKLYN, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100227255 |
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