Search icon

VISITAINER CORP.

Company Details

Name: VISITAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1962 (63 years ago)
Date of dissolution: 01 Oct 2008
Entity Number: 148484
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 148 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM LEFKOWITZ DOS Process Agent 148 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
WILLIAM LEFKOWITZ Chief Executive Officer 148 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1962-06-15 1995-05-23 Address 803 PROSPECT PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081001000755 2008-10-01 CERTIFICATE OF DISSOLUTION 2008-10-01
060913002509 2006-09-13 BIENNIAL STATEMENT 2006-06-01
040810002064 2004-08-10 BIENNIAL STATEMENT 2004-06-01
020531002411 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000816002407 2000-08-16 BIENNIAL STATEMENT 2000-06-01
980805002193 1998-08-05 BIENNIAL STATEMENT 1998-06-01
960626002583 1996-06-26 BIENNIAL STATEMENT 1996-06-01
950523002020 1995-05-23 BIENNIAL STATEMENT 1993-06-01
C171940-2 1990-11-30 ASSUMED NAME CORP INITIAL FILING 1990-11-30
330894 1962-06-15 CERTIFICATE OF INCORPORATION 1962-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102350 0215000 1983-12-05 148 CLASSON AVE, BKLYN, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-03-20
Case Closed 1984-08-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State