Search icon

VALENTINO'S ITALIAN GARDENS, INC.

Company Details

Name: VALENTINO'S ITALIAN GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2477846
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 840 CENTER STREET, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 840 CENTER STREET, LEWISTON, NY, United States, 14092

Filings

Filing Number Date Filed Type Effective Date
DP-1728976 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000225000038 2000-02-25 CERTIFICATE OF INCORPORATION 2000-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303670988 0213600 2000-08-15 840 CENTER ST., LEWISTON, NY, 14092
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-15
Emphasis S: AMPUTATIONS
Case Closed 2000-10-19

Related Activity

Type Complaint
Activity Nr 202827382
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-08-30
Abatement Due Date 2000-09-12
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G02 ID
Issuance Date 2000-08-30
Abatement Due Date 2000-10-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2000-08-30
Abatement Due Date 2000-10-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100334 A03 II
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State