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
Name | Role | Address |
---|---|---|
LOUIS GOLDBERG | DOS Process Agent | 3980 SHERIDAN DRIVE, AMHERST, NY, United States, 14226 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10803377 | 0213600 | 1980-07-01 | VAN SLYKE ROAD, Springville, NY, 14055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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