-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
VIRANY CREATIONS, LTD.
Company Details
Name: |
VIRANY CREATIONS, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Mar 1962 (63 years ago)
|
Date of dissolution: |
30 Sep 1981 |
Entity Number: |
145728 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
366 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
VIRANY CREATIONS, LTD.
|
DOS Process Agent
|
366 FIFTH AVENUE, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1968-10-22
|
1972-07-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 10
|
1968-05-14
|
1969-11-06
|
Name
|
VIRANY IMPORT CORP.
|
1962-03-02
|
1968-05-14
|
Name
|
S. & S. IMPORT CORP.
|
1962-03-02
|
1968-10-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1962-03-02
|
1971-03-05
|
Address
|
562 E. CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B712724-2
|
1988-11-30
|
ASSUMED NAME CORP INITIAL FILING
|
1988-11-30
|
DP-35692
|
1981-09-30
|
DISSOLUTION BY PROCLAMATION
|
1981-09-30
|
A502956-7
|
1978-07-20
|
CERTIFICATE OF MERGER
|
1978-07-20
|
A966-5
|
1972-07-06
|
CERTIFICATE OF AMENDMENT
|
1972-07-06
|
892396-3
|
1971-03-05
|
CERTIFICATE OF AMENDMENT
|
1971-03-05
|
793478-6
|
1969-11-06
|
CERTIFICATE OF AMENDMENT
|
1969-11-06
|
793477-3
|
1969-11-06
|
CERTIFICATE OF MERGER
|
1969-11-06
|
712552-4
|
1968-10-22
|
CERTIFICATE OF AMENDMENT
|
1968-10-22
|
683063-3
|
1968-05-14
|
CERTIFICATE OF AMENDMENT
|
1968-05-14
|
314668
|
1962-03-02
|
CERTIFICATE OF INCORPORATION
|
1962-03-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11568722
|
0214700
|
1976-07-09
|
3520 HAMPTON ROAD, Oceanside, NY, 11572
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-09
|
Case Closed |
1976-08-04
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-07-18 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-07-18 |
Nr Instances |
4 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-08-04 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100023 C01 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-08-04 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-07-18 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
5 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100036 D02 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-07-18 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-07-18 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
2 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-07-18 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-07-18 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1976-07-15 |
Abatement Due Date |
1976-08-04 |
Nr Instances |
5 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State