Search icon

VIAGGIO INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 KEAN ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
LORRAINE DAZZO Chief Executive Officer 18 THIRD AVENUE, EAST ISLIP, NY, United States, 11730

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678881 0214700 2002-05-23 105 SCHMITT BLVD., FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2002-05-23
Case Closed 2002-05-24
302705231 0214700 2000-11-17 105 SCHMITT BLVD., FARMINGDALE, NY, 11735
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-01-19

Violation Items

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