Search icon

VALENTE INDUSTRIES CORP.

Company Details

Name: VALENTE INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1988 (37 years ago)
Date of dissolution: 07 Jun 2005
Entity Number: 1254200
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1465 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1465 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
1996-02-26 1998-08-14 Address 241 EAST 49TH STRET, NEW YORK, NY, 10017, 1574, USA (Type of address: Service of Process)
1988-04-19 1996-02-26 Address 3144 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050607000843 2005-06-07 CERTIFICATE OF DISSOLUTION 2005-06-07
031007000347 2003-10-07 ANNULMENT OF DISSOLUTION 2003-10-07
980814000083 1998-08-14 CERTIFICATE OF CHANGE 1998-08-14
DP-1361198 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
960226000689 1996-02-26 CERTIFICATE OF CHANGE 1996-02-26
B739360-12 1989-02-08 CERTIFICATE OF MERGER 1989-02-08
B629223-4 1988-04-19 CERTIFICATE OF INCORPORATION 1988-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109112565 0215600 1991-08-13 35-10 COLLEGE POINT BOULEVARD,, FLUSHING, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-10-10
Case Closed 1992-01-09

Related Activity

Type Complaint
Activity Nr 71998827
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-17
Abatement Due Date 1991-11-21
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-10-17
Abatement Due Date 1991-11-06
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-17
Abatement Due Date 1991-11-21
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-17
Abatement Due Date 1991-11-06
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State