SISCA NORTHEAST, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SISCA NORTHEAST, INC., NEW YORK | 2235248 | NEW YORK |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343633509 | 0111500 | 2018-11-30 | 1184 MAIN ST., BRIDGEPORT, CT, 06604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313931172 | 0111500 | 2010-01-25 | 12 BERKSHIRE ROAD, SANDY HOOK, CT, 06482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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