Search icon

A. SUNA & CO. INC.

Company Details

Name: A. SUNA & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1947 (78 years ago)
Entity Number: 79654
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 42-22 22nd st, 2nd floor, LIC, NY, United States, 11101
Principal Address: 42-22 22nd st., 2nd Floor, LIC, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. SUNA & CO. INC. DOS Process Agent 42-22 22nd st, 2nd floor, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALAN SUNA Chief Executive Officer 42-22 22ND ST., 2ND FLOOR, LIC, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
221221002600 2022-12-21 BIENNIAL STATEMENT 2021-04-01
190408000076 2019-04-08 ANNULMENT OF DISSOLUTION 2019-04-08
C239341-2 1996-09-19 ASSUMED NAME CORP INITIAL FILING 1996-09-19
DP-1148280 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C067245-4 1989-10-19 CERTIFICATE OF MERGER 1989-10-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-28
Type:
Unprog Rel
Address:
GUNHILL BUS DEPOT/BARTOW & EDSON AVENUE, BRONX, NY, 10469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-05
Type:
Unprog Rel
Address:
GUNHILL BUS DEPOT/BARTOW & EDSON AVENUE, BRONX, NY, 10469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-09
Type:
Prog Related
Address:
340 HENRY STREET-LONG ISLAND COLLEGE HOSPITAL, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-14
Type:
Planned
Address:
32 OLD SLIP STREET, NEW YORK, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-12
Type:
Planned
Address:
CORRECTION FACILITY WHITE & CENTRE STREETS, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State