Search icon

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