Search icon

VOLAND CORP.

Company Details

Name: VOLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2003 (21 years ago)
Date of dissolution: 19 Aug 2005
Entity Number: 2965241
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1011 ROGERS AVENUE, BROOKYN, NY, United States, 11226

Contact Details

Phone +1 917-971-8101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1011 ROGERS AVENUE, BROOKYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1155865-DCA Inactive Business 2003-11-13 2005-07-31

Filings

Filing Number Date Filed Type Effective Date
050819000914 2005-08-19 CERTIFICATE OF DISSOLUTION 2005-08-19
031015000324 2003-10-15 CERTIFICATE OF INCORPORATION 2003-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
576455 LICENSE INVOICED 2003-11-28 600 Secondhand Dealer Auto License Fee
576456 FINGERPRINT INVOICED 2003-11-13 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12104097 0235500 1977-08-29 27 CENTRE AVE, New Rochelle, NY, 10802
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1984-03-10
12103990 0235500 1977-08-02 27 CENTER AVE, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1977-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-08-15
Abatement Due Date 1977-08-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-08-15
Abatement Due Date 1977-08-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-08-15
Abatement Due Date 1977-08-22
Nr Instances 1
12070306 0235500 1976-06-30 27 CENTRE AVENUE, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-07-23
Abatement Due Date 1976-08-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-23
Abatement Due Date 1976-08-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-23
Abatement Due Date 1976-08-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-23
Abatement Due Date 1976-08-06
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-07-23
Abatement Due Date 1976-08-06
Nr Instances 1
12079547 0235500 1974-11-04 27 CENTER AVENUE, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-04
Case Closed 1975-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-11-26
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1974-11-26
Abatement Due Date 1974-11-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-11-26
Abatement Due Date 1974-11-29
Nr Instances 1

Date of last update: 12 Mar 2025

Sources: New York Secretary of State