Search icon

VINTAGE PRINTS INC.

Company Details

Name: VINTAGE PRINTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1967 (58 years ago)
Date of dissolution: 11 Sep 1984
Entity Number: 213878
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 250 SHOREWARD DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINTAGE PRINTS INC. DOS Process Agent 250 SHOREWARD DRIVE, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
C299873-2 2001-03-13 ASSUMED NAME CORP INITIAL FILING 2001-03-13
B140429-4 1984-09-11 CERTIFICATE OF DISSOLUTION 1984-09-11
637313-8 1967-09-08 CERTIFICATE OF INCORPORATION 1967-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1737196 0214700 1984-05-01 96 WINDSOR AVE, MINEOLA, NY, 11501
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1984-05-03
11488012 0214700 1977-05-05 2 MANHASSET AVE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-05-05
Case Closed 1984-03-10
11502838 0214700 1976-09-30 2 MANHASSET AVENUE, Port Washington North, NY, 11050
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-30
Case Closed 1977-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-13
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-10-05
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State