Search icon

FANTASY ISLAND, INC.

Company Details

Name: FANTASY ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1959 (65 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 124813
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 452 PEARL ST., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANTASY LAND, INC. DOS Process Agent 452 PEARL ST., BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1964-11-30 1964-11-30 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
1964-11-30 1964-11-30 Shares Share type: PAR VALUE, Number of shares: 12500, Par value: 20
1960-07-28 1960-07-28 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
1960-07-28 1964-11-30 Shares Share type: PAR VALUE, Number of shares: 12500, Par value: 20
1960-07-28 1960-07-28 Shares Share type: PAR VALUE, Number of shares: 12500, Par value: 20
1960-07-28 1964-11-30 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20160325056 2016-03-25 ASSUMED NAME CORP DISCONTINUANCE 2016-03-25
DP-843725 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C190246-2 1992-07-07 ASSUMED NAME CORP INITIAL FILING 1992-07-07
A567108-3 1979-04-11 CERTIFICATE OF AMENDMENT 1979-04-11
466862 1964-11-30 CERTIFICATE OF AMENDMENT 1964-11-30
333613 1962-07-05 CERTIFICATE OF AMENDMENT 1962-07-05
226419 1960-07-28 CERTIFICATE OF AMENDMENT 1960-07-28
191864 1959-12-22 CERTIFICATE OF INCORPORATION 1959-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1776095 0213600 1984-05-14 2400 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-05-16
Abatement Due Date 1984-05-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-05-16
Abatement Due Date 1984-05-23
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-16
Abatement Due Date 1984-05-19
Nr Instances 1
Nr Exposed 5
10793271 0213600 1983-07-05 2400 GRAND ISLAND BLVD, Grand Island, NY, 14072
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-07-06

Related Activity

Type Complaint
Activity Nr 320221815
10790319 0213600 1980-07-31 2400 GRAND ISLAND BLVD, Grand Island, NY, 14072
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320210669

Date of last update: 18 Mar 2025

Sources: New York Secretary of State