Search icon

VALLEY VIEW MUSHROOM FARMS, INC.

Company Details

Name: VALLEY VIEW MUSHROOM FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1975 (50 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 369022
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3980 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS GOLDBERG DOS Process Agent 3980 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1978-12-07 1980-12-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1978-12-07 1980-12-31 Address & RUNFOLA SUITE 600, 17 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1975-05-05 1978-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-05-05 1978-12-07 Address 506 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-879019 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A727497-3 1980-12-31 CERTIFICATE OF AMENDMENT 1980-12-31
A535670-3 1978-12-07 CERTIFICATE OF AMENDMENT 1978-12-07
A261764-2 1975-09-25 CERTIFICATE OF AMENDMENT 1975-09-25
A231307-3 1975-05-05 CERTIFICATE OF INCORPORATION 1975-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10803377 0213600 1980-07-01 VAN SLYKE ROAD, Springville, NY, 14055
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1980-11-19

Related Activity

Type Complaint
Activity Nr 320209257

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1980-07-30
Abatement Due Date 1980-08-15
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1980-08-15
Final Order 1980-09-15
Nr Instances 60
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1980-07-30
Abatement Due Date 1980-08-02
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1980-07-30
Abatement Due Date 1980-08-02
Nr Instances 1
Related Event Code (REC) Complaint
10788644 0213600 1978-05-23 VAN SLYKE ROAD, Springville, NY, 14055
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-25
Case Closed 1978-07-03

Related Activity

Type Complaint
Activity Nr 320198989

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-06-08
Abatement Due Date 1978-06-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-06-08
Abatement Due Date 1978-06-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State