Search icon

SISCA NORTHEAST, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SISCA NORTHEAST, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 29 Aug 1997
Business ALEI: 0570545
Business address: 1944 ROUTE 22 163 CHICHESTER ROAD, BREWSTER, NY, 10509, United States
Mailing address: SISCA NORTHEAST INC.TES 1944 ROUTE 22 BREWSTER BUSINESS PARK, BREWSTER, NY, United States, 10509
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: donna@siscagroup.com

Links between entities

Type Company Name Company Number State
Headquarter of SISCA NORTHEAST, INC., NEW YORK 2235248 NEW YORK

Agent

Name Role Business address E-Mail Residence address
JOSEPH J. SISCA JR Agent BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, United States donna@siscagroup.com 153 CHICHESTER ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address E-Mail Residence address
JOSEPH J. SISCA JR Officer SISCA NORTHEAST, BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, United States donna@siscagroup.com 153 CHICHESTER ROAD, NEW CANAAN, CT, 06840, United States
JOSEPH J. SISCA III Officer BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, United States - 265 NORTH STREET, RIDGEFIELD, CT, 06877, United States
LORRAINE D. XAVIER Officer SISCA NORTHEAST INC., BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, United States - 295 CUSHMAN ROAD, PATTERSON, NY, 12563, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012039624 2023-10-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011903437 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006593883 2019-07-10 - Annual Report Annual Report 2018
0006593890 2019-07-10 - Annual Report Annual Report 2019
0005974632 2017-11-28 - Annual Report Annual Report 2015
0005974634 2017-11-28 - Annual Report Annual Report 2017
0005974633 2017-11-28 - Annual Report Annual Report 2016
0005974628 2017-11-28 - Annual Report Annual Report 2014
0005621719 2016-08-05 - Annual Report Annual Report 2013
0004756658 2012-12-04 - Annual Report Annual Report 2012

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343633509 0111500 2018-11-30 1184 MAIN ST., BRIDGEPORT, CT, 06604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-30
Emphasis L: FALL, L: RESCON, P: RESCON
Case Closed 2018-12-21
313931172 0111500 2010-01-25 12 BERKSHIRE ROAD, SANDY HOOK, CT, 06482
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-01-26
Emphasis S: FALL FROM HEIGHT, L: EISA, L: FALL
Case Closed 2010-12-26

Related Activity

Type Complaint
Activity Nr 206675654
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2010-07-08
Abatement Due Date 2010-07-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-07-08
Abatement Due Date 2010-07-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2010-07-08
Abatement Due Date 2010-07-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-07-08
Abatement Due Date 2010-08-03
Nr Instances 1
Nr Exposed 1
Gravity 01
123297517 0111500 1998-12-03 10 NORTH WATER STREET, SO.NORWALK,, CT, 06854
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-12-03
Case Closed 1999-01-05

Related Activity

Type Referral
Activity Nr 201521697
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-12-09
Abatement Due Date 1998-12-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-12-09
Abatement Due Date 1998-12-14
Nr Instances 1
Nr Exposed 1
Gravity 03
301241345 0111500 1998-12-02 25 BROOK STREET, SHELTON, CT, 06484
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-12-02
Case Closed 1999-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1998-12-09
Abatement Due Date 1998-12-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 8
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1998-12-09
Abatement Due Date 1998-12-15
Nr Instances 1
Nr Exposed 2
Gravity 01
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information