Search icon

VALO FROCKS INC.

Company Details

Name: VALO FROCKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1969 (56 years ago)
Date of dissolution: 15 Sep 1992
Entity Number: 280293
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GREENBERG DOS Process Agent 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
C348817-2 2004-06-15 ASSUMED NAME CORP INITIAL FILING 2004-06-15
920915000075 1992-09-15 CERTIFICATE OF DISSOLUTION 1992-09-15
773208-4 1969-07-30 CERTIFICATE OF INCORPORATION 1969-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655636 0235300 1976-05-03 10 BAY 17TH STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-03
Case Closed 1976-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-07
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-07
Abatement Due Date 1976-06-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-07
Abatement Due Date 1976-06-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-05-07
Abatement Due Date 1976-06-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-05-07
Abatement Due Date 1976-06-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-07
Abatement Due Date 1976-06-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State