Search icon

HERALD SQUARE VILLAGE, INC.

Company Details

Name: HERALD SQUARE VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1990 (34 years ago)
Date of dissolution: 05 Apr 2010
Entity Number: 1475957
ZIP code: 12846
County: Warren
Place of Formation: New York
Address: 2569 LAKE AVENUE, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 2569 LAKE AVENUE, LAKE LUZERNE, NY, United States, 12846

Filings

Filing Number Date Filed Type Effective Date
100405000342 2010-04-05 CERTIFICATE OF DISSOLUTION 2010-04-05
900919000221 1990-09-19 CERTIFICATE OF INCORPORATION 1990-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879000 0213100 1991-06-06 BEDFORD CLOSE, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-06-06
Case Closed 1991-12-30

Related Activity

Type Referral
Activity Nr 901519264
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-08
Abatement Due Date 1991-07-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-07-08
Abatement Due Date 1991-07-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-08
Abatement Due Date 1991-07-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-07-08
Abatement Due Date 1991-07-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 26 Feb 2025

Sources: New York Secretary of State