Search icon

SANDICK TRANSPORTATION CORP.

Company Details

Name: SANDICK TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1951 (74 years ago)
Entity Number: 82549
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% HELD, TELCHIN & HELD DOS Process Agent 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1951-09-26 1952-06-06 Address 72 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B409751-2 1986-10-07 ASSUMED NAME CORP INITIAL FILING 1986-10-07
301534 1961-12-18 CERTIFICATE OF AMENDMENT 1961-12-18
8253-19 1952-06-06 CERTIFICATE OF AMENDMENT 1952-06-06
8084-139 1951-09-26 CERTIFICATE OF INCORPORATION 1951-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783602 0215000 1975-08-07 535 WEST 35 STREET & 534 WEST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1975-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State