Search icon

SHARON SUPPLIES, INC.

Company Details

Name: SHARON SUPPLIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1983 (42 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 860086
ZIP code: 10005
County: Schenectady
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1983-08-08 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-08-08 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12474 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1226795 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B008658-4 1983-08-08 APPLICATION OF AUTHORITY 1983-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1714443 0213100 1984-04-10 BLDG 9 ROTTERDAM INDUSTRIAL PARK, ALBANY, NY, 12150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-04-11
Case Closed 1984-07-03

Related Activity

Type Complaint
Activity Nr 320190069
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1984-05-02
Abatement Due Date 1984-05-16
Nr Instances 12
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1984-05-02
Abatement Due Date 1984-05-16
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1984-05-02
Abatement Due Date 1984-05-16
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 B08
Issuance Date 1984-05-02
Abatement Due Date 1984-05-16
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Other
Standard Cited 19100134 B09
Issuance Date 1984-05-02
Abatement Due Date 1984-05-16
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1984-05-02
Abatement Due Date 1984-05-16
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01001G
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1984-05-02
Abatement Due Date 1984-09-04
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01001H
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1984-05-02
Abatement Due Date 1984-09-04
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
136879 0213100 1984-02-23 BLDG9 ROTTERDAM INDUSTRIAL PK, Rotterdam, NY, 12303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1984-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1984-02-29
Abatement Due Date 1984-03-03
Nr Instances 1
10746287 0213100 1984-01-24 BLDG NO 9 ROTTERDAM INDUST PK, Rotterdam, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 G
Issuance Date 1984-02-02
Abatement Due Date 1984-02-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
FTA Issuance Date 1984-02-17
FTA Current Penalty 1225.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-02-02
Abatement Due Date 1984-02-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
FTA Issuance Date 1984-02-17
FTA Current Penalty 700.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1984-02-02
Abatement Due Date 1984-02-17
Nr Instances 1
FTA Issuance Date 1984-02-17
FTA Current Penalty 175.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1984-02-02
Abatement Due Date 1984-02-17
Nr Instances 1
FTA Issuance Date 1984-02-17
FTA Current Penalty 175.0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State