Name: | VIAGGIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1985 (39 years ago) |
Date of dissolution: | 27 Jun 2016 |
Entity Number: | 1037820 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 KEAN ST, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 KEAN ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
LORRAINE DAZZO | Chief Executive Officer | 18 THIRD AVENUE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 1993-11-02 | Address | 55-CORSICA ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1990-02-28 | 1992-11-27 | Address | 5 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1985-11-06 | 1990-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-11-06 | 1990-02-28 | Address | 150 EAST 58TH STREET, SUITE 2310, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160627000236 | 2016-06-27 | CERTIFICATE OF DISSOLUTION | 2016-06-27 |
931102002882 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
921127002487 | 1992-11-27 | BIENNIAL STATEMENT | 1992-11-01 |
C112768-6 | 1990-02-28 | CERTIFICATE OF MERGER | 1990-02-28 |
B285684-3 | 1985-11-06 | CERTIFICATE OF INCORPORATION | 1985-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304678881 | 0214700 | 2002-05-23 | 105 SCHMITT BLVD., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
302705231 | 0214700 | 2000-11-17 | 105 SCHMITT BLVD., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-20 |
Abatement Due Date | 2000-12-29 |
Current Penalty | 350.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State