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
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 2569 LAKE AVENUE, LAKE LUZERNE, NY, United States, 12846 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106879000 | 0213100 | 1991-06-06 | BEDFORD CLOSE, QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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