Search icon

VIRGINIA DARE, INC.

Company Details

Name: VIRGINIA DARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1686103
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 46 PEARL STREET, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 PEARL STREET, HOLTSVILLE, NY, United States, 11742

Filings

Filing Number Date Filed Type Effective Date
DP-1351596 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
921209000278 1992-12-09 CERTIFICATE OF INCORPORATION 1992-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102907458 0215000 1996-09-12 882 THIRD AVENUE, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-09-12
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 902064922
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q02
Issuance Date 1996-10-25
Abatement Due Date 1997-02-13
Current Penalty 500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 160
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 1996-10-25
Abatement Due Date 1997-02-13
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1996-10-25
Abatement Due Date 1996-12-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q06 I
Issuance Date 1996-10-25
Abatement Due Date 1997-02-13
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1996-10-25
Abatement Due Date 1997-02-13
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State