Search icon

VIDTAPE INC.

Company Details

Name: VIDTAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1988 (37 years ago)
Entity Number: 1229255
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 340 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1988-01-22 2007-05-04 Address 143 BARCLAY AVE, PAT. 2D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070504000414 2007-05-04 CERTIFICATE OF CHANGE 2007-05-04
B594101-3 1988-01-22 CERTIFICATE OF INCORPORATION 1988-01-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09196220ST0011 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-01-01 2010-01-01 EXPORT INSURANCE COVERED PRODUCTS: MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURIN
Recipient VIDTAPE INC.
Recipient Name Raw VIDTAPE INC.
Recipient DUNS 612045047
Recipient Address 340 EASTERN PKWY, FARMINGDALE, SUFFOLK, NEW YORK, 11735-2715, UNITED STATES
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09196220ST0010 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-01-01 2009-01-01 EXPORT INSURANCE COVERED PRODUCTS: MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURIN
Recipient VIDTAPE INC.
Recipient Name Raw VIDTAPE INC.
Recipient DUNS 612045047
Recipient Address 340 EASTERN PKWY, FARMINGDALE, SUFFOLK, NEW YORK, 11735-2715, UNITED STATES
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137825 0214700 1998-03-16 200 PATTON AVENUE, BABYLON, NY, 11704
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-16
Case Closed 1998-03-24

Related Activity

Type Complaint
Activity Nr 200147056
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803359 Fair Labor Standards Act 1998-05-01 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1998-05-01
Termination Date 2002-03-29
Date Issue Joined 1998-06-30
Trial End Date 2001-05-01
Section 0201
Status Terminated

Parties

Name HERMAN
Role Plaintiff
Name VIDTAPE INC.
Role Defendant
9602310 Other Contract Actions 1996-05-08 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1996-05-08
Termination Date 1996-06-10
Section 1332

Parties

Name VIDTAPE INC.
Role Plaintiff
Name HANG FUNG TECHNOLOGY,
Role Defendant
9504507 Other Contract Actions 1995-11-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-11-03
Termination Date 1995-12-31
Section 1441

Parties

Name VIDTAPE INC.
Role Plaintiff
Name CINDERALLA DISTRIBU
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State