Search icon

VINJE, INC.

Company Details

Name: VINJE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 237805
County: Erie
Place of Formation: New York
Address: 1370 HOTEL STATLER, HILTON, BUFFALO, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIEGEL MCGEE & DWAN DOS Process Agent 1370 HOTEL STATLER, HILTON, BUFFALO, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2114977 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C248567-2 1997-06-11 ASSUMED NAME CORP INITIAL FILING 1997-06-11
A113051-7 1973-11-05 CERTIFICATE OF INCORPORATION 1973-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
977330 0213600 1984-07-11 JOSEPH J STEGAR APTS 15 N MAIN ST, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-11
Emphasis N: SWINGSCAF
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1984-07-17
Abatement Due Date 1984-07-23
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1984-07-17
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 I09
Issuance Date 1984-07-17
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1984-07-17
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-07-17
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 1
11936051 0235400 1979-05-16 RT 5&63, Batavia, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-17
Case Closed 1979-06-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1979-05-18
Abatement Due Date 1979-05-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1979-05-18
Abatement Due Date 1979-05-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-18
Abatement Due Date 1979-05-16
Nr Instances 1
11945201 0235400 1976-06-17 S/E/C OF SOUTH AVE AND BROAD S, Rochester, NY, 14614
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-17
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-07-02
Abatement Due Date 1976-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1976-07-02
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-07-02
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-02
Abatement Due Date 1976-07-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-07-02
Abatement Due Date 1976-07-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State