Search icon

VALENTINE BROS., INC.

Company Details

Name: VALENTINE BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1960 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 133162
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALENTINE BROS., INC. DOS Process Agent 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-822003 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B626978-2 1988-04-13 ASSUMED NAME CORP INITIAL FILING 1988-04-13
241308 1960-11-17 CERTIFICATE OF INCORPORATION 1960-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441813 0214700 1976-11-26 19 BELLEMEADE AVENUE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-26
Case Closed 1976-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State