Search icon

VIRON COMPANY, INC.

Company Details

Name: VIRON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1985 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1032894
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: P.O. BOX 343, SEAFORD, NY, United States, 11783
Principal Address: 3958 MERRICK ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 343, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
RONALD W. WHELAN Chief Executive Officer 3958 MERRICK ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1985-10-17 1994-02-17 Address P.O. BOX 343, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1456295 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940217002143 1994-02-17 BIENNIAL STATEMENT 1993-10-01
B278375-3 1985-10-17 CERTIFICATE OF INCORPORATION 1985-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102880259 0214700 1993-07-23 100 MAIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-31
Case Closed 1993-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 2
Nr Exposed 2
Gravity 00
101538932 0214700 1989-12-04 PLAINEDGE HIGH SCHOOL WYNGATE DRIVE, PLAINEDGE, NY, 11714
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-04
Case Closed 1989-12-06
100556893 0214700 1987-12-03 CENTRAL GENERAL HOSPITAL OLD COUNTRY RD., PLAINVIEW, NY, 11803
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-12-03
Case Closed 1988-01-07

Related Activity

Type Complaint
Activity Nr 71685804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1987-12-07
Abatement Due Date 1987-12-11
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State