Search icon

VARIETY SCENIC STUDIOS, INC.

Company Details

Name: VARIETY SCENIC STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1970 (54 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 300449
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: C/O JAFFE, SEGAL, ROSS, 880 THIRD AVE 15TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 25-19 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. HUTCHINSON Chief Executive Officer 25-19 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
EDWARD JAFFE DOS Process Agent C/O JAFFE, SEGAL, ROSS, 880 THIRD AVE 15TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-06-22 1998-12-08 Address %JAFFE, SEGAL, ROSS, 880 THIRD AVE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-12-31 1995-06-22 Address 60 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1619789 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
C313009-2 2002-02-28 ASSUMED NAME LLC INITIAL FILING 2002-02-28
981208002188 1998-12-08 BIENNIAL STATEMENT 1998-12-01
970204002174 1997-02-04 BIENNIAL STATEMENT 1996-12-01
950622002480 1995-06-22 BIENNIAL STATEMENT 1993-12-01
878562-4 1970-12-31 CERTIFICATE OF INCORPORATION 1970-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550211 0215600 1995-05-05 2519 BORDEN AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-06
Case Closed 1996-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1995-06-30
Abatement Due Date 1995-07-10
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-06-30
Abatement Due Date 1995-07-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 G02
Issuance Date 1995-06-30
Abatement Due Date 1995-07-10
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A06
Issuance Date 1995-06-30
Abatement Due Date 1995-07-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-06-30
Abatement Due Date 1995-08-04
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1995-06-30
Abatement Due Date 1995-07-06
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1995-06-30
Abatement Due Date 1995-07-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1995-06-30
Abatement Due Date 1995-07-08
Nr Instances 1
Nr Exposed 3
Gravity 01
11896305 0215600 1983-09-21 25 19 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-23
Case Closed 1983-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1983-10-21
Abatement Due Date 1983-12-09
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-10-21
Abatement Due Date 1983-12-09
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1983-10-21
Abatement Due Date 1983-11-03
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
11919826 0215600 1975-12-10 25-19 BORDEN AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 5
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-18
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State