Name: | VICTOR GLOVE MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 344577 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WALTER AVE., NORWALK, CT, United States, 06851 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR VIGDOR | DOS Process Agent | 66 WALTER AVE., NORWALK, CT, United States, 06851 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150429052 | 2015-04-29 | ASSUMED NAME CORP INITIAL FILING | 2015-04-29 |
DP-2106451 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A159271-7 | 1974-05-30 | CERTIFICATE OF INCORPORATION | 1974-05-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11714375 | 0215000 | 1977-04-06 | 49 E 21 ST, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-05-06 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-20 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-17 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-20 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State