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
Name | Role | Address |
---|---|---|
% HELD, TELCHIN & HELD | DOS Process Agent | 152 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11783602 | 0215000 | 1975-08-07 | 535 WEST 35 STREET & 534 WEST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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