Search icon

VALUE STORES, INC.

Company Details

Name: VALUE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1991 (34 years ago)
Date of dissolution: 02 May 2001
Entity Number: 1544213
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3330 VETERANS HIGHWAY, SUITE 5, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3330 VETERANS HIGHWAY, SUITE 5, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ROBIN HANSSON Chief Executive Officer 3330 VETERANS HIGHWAY, SUITE 5, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1991-04-30 1993-08-05 Address 1744 GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010502000709 2001-05-02 CERTIFICATE OF DISSOLUTION 2001-05-02
970415002311 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930805002683 1993-08-05 BIENNIAL STATEMENT 1993-04-01
910430000349 1991-04-30 CERTIFICATE OF INCORPORATION 1991-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10819191 0213600 1979-10-01 1551 NIAGARA FALLS BLVD, Amherst, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-01
Case Closed 1984-03-10
10819134 0213600 1979-09-14 1551 NIAGARA FALLS BLVD, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-09-14
Case Closed 1979-10-17

Related Activity

Type Complaint
Activity Nr 320205206

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-09-24
Abatement Due Date 1979-09-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-09-24
Abatement Due Date 1979-09-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 1979-09-24
Abatement Due Date 1979-09-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100141 D02
Issuance Date 1979-09-24
Abatement Due Date 1979-09-26
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 15 Mar 2025

Sources: New York Secretary of State