Search icon

VILLAGE INDUSTRIES, INC.

Company Details

Name: VILLAGE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1975 (49 years ago)
Date of dissolution: 22 Dec 1987
Entity Number: 382529
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 101 SOUTH HANLEY ROAD, 19TH FLOOR, ST LOUIS, MO, United States, 63105

DOS Process Agent

Name Role Address
KEITH E MATTERN DOS Process Agent 101 SOUTH HANLEY ROAD, 19TH FLOOR, ST LOUIS, MO, United States, 63105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1987-02-09 1987-12-22 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-09 1987-12-22 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-07 1987-02-09 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-07 1987-02-09 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-12-02 1984-12-07 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1980-12-02 1984-12-07 Address SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1975-10-24 1980-12-02 Address 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-10-24 1980-12-02 Address SYSTEM INC., 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20131218051 2013-12-18 ASSUMED NAME CORP INITIAL FILING 2013-12-18
B581947-2 1987-12-22 SURRENDER OF AUTHORITY 1987-12-22
B455248-2 1987-02-09 CERTIFICATE OF AMENDMENT 1987-02-09
B169600-2 1984-12-07 CERTIFICATE OF AMENDMENT 1984-12-07
A719322-2 1980-12-02 CERTIFICATE OF AMENDMENT 1980-12-02
A268495-7 1975-10-24 APPLICATION OF AUTHORITY 1975-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11586930 0214700 1972-10-05 145 RAILROAD AVE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1972-10-05
Emphasis N: TARGH
Case Closed 1984-03-10
11586476 0214700 1972-09-12 145 RAILROAD AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-09-12
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-09-14
Abatement Due Date 1972-10-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1972-09-14
Abatement Due Date 1972-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-09-14
Abatement Due Date 1972-09-26
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-14
Abatement Due Date 1972-10-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-14
Abatement Due Date 1972-10-12
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State