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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3330 VETERANS HIGHWAY, SUITE 5, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ROBIN HANSSON | Chief Executive Officer | 3330 VETERANS HIGHWAY, SUITE 5, BOHEMIA, NY, United States, 11716 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10819191 | 0213600 | 1979-10-01 | 1551 NIAGARA FALLS BLVD, Amherst, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10819134 | 0213600 | 1979-09-14 | 1551 NIAGARA FALLS BLVD, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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