Search icon

SWEET PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEET PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1983 (42 years ago)
Date of dissolution: 04 Dec 2009
Entity Number: 863913
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 5100 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701
Principal Address: C/O PAUL SCHACHER, 5100 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL SCHACHER DOS Process Agent 5100 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
PAUL SCHACHER Chief Executive Officer 5100 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112652806
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-18 1999-10-12 Address 125 HUDSON STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1995-07-26 1999-10-12 Address 125 HUDSON STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-07-26 2001-11-29 Address 20 FARMSTEAD LANE, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1983-08-25 1997-08-18 Address 1 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091204000373 2009-12-04 CERTIFICATE OF DISSOLUTION 2009-12-04
051103003324 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030801002291 2003-08-01 BIENNIAL STATEMENT 2003-08-01
011129002866 2001-11-29 BIENNIAL STATEMENT 2001-08-01
991012002019 1999-10-12 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-31
Type:
Complaint
Address:
5100 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-10-29
Type:
Referral
Address:
5100 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-05-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State