Search icon

VILLAGE COLONIAL SHOPPE, INC.

Company Details

Name: VILLAGE COLONIAL SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 242055
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 920 WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J T J MANAGEMENT CORP. DOS Process Agent 920 WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
DP-2097875 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A66439-3 1973-04-23 CERTIFICATE OF AMENDMENT 1973-04-23
A14269-4 1972-09-12 CERTIFICATE OF INCORPORATION 1972-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11526902 0214700 1974-04-18 920 N WELLWOOD AVE, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-18
Case Closed 1974-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-04-22
Abatement Due Date 1974-06-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State