Search icon

VIRGINIA PLAK, LTD.

Company Details

Name: VIRGINIA PLAK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1971 (54 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 301191
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3300 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3300 NORTHERN BLVD, 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
AARON SCHEIDLINGER Chief Executive Officer 3300 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3300 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-02-26 1999-01-21 Address C/O IRWIN B. COHEN, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-07-10 1999-01-21 Address 3300 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-07-10 1999-01-21 Address 3300 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-07-10 1997-02-26 Address % IRWIN B COHEN, 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1971-01-12 1995-07-10 Address 10 E 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050815022 2005-08-15 ASSUMED NAME LLC INITIAL FILING 2005-08-15
DP-1718876 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010124002284 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990121002347 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970226002343 1997-02-26 BIENNIAL STATEMENT 1997-01-01
950710002303 1995-07-10 BIENNIAL STATEMENT 1994-01-01
A954786-4 1983-02-28 CERTIFICATE OF MERGER 1983-02-28
881316-4 1971-01-12 CERTIFICATE OF INCORPORATION 1971-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100211945 0215600 1987-04-10 33-00 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-10
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1987-07-07
Abatement Due Date 1987-07-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1987-07-07
Abatement Due Date 1987-07-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-07-07
Abatement Due Date 1987-07-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-07-07
Abatement Due Date 1987-07-24
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-07
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 10
11859014 0215600 1983-07-15 33 00 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-07-20
Case Closed 1983-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-07-28
Abatement Due Date 1983-08-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1983-07-28
Abatement Due Date 1983-08-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-07-28
Abatement Due Date 1983-08-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
11868767 0215600 1981-04-22 33-00 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-05-05
Case Closed 1982-05-17

Related Activity

Type Referral
Activity Nr 909033466

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1981-06-08
Abatement Due Date 1981-06-12
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 1981-06-08
Abatement Due Date 1981-06-12
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 D03
Issuance Date 1981-06-08
Abatement Due Date 1981-11-10
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1981-06-08
Abatement Due Date 1981-06-17
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-06-08
Abatement Due Date 1981-05-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-06-08
Abatement Due Date 1981-07-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C03
Issuance Date 1981-06-08
Abatement Due Date 1981-06-30
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State