Search icon

THE VILLAGE VINTNER, INC.

Company Details

Name: THE VILLAGE VINTNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1976 (49 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 400469
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, ROOM 1103, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD I ROTH DOS Process Agent 1430 BROADWAY, ROOM 1103, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
20131021082 2013-10-21 ASSUMED NAME CORP DISCONTINUANCE 2013-10-21
20111013022 2011-10-13 ASSUMED NAME CORP INITIAL FILING 2011-10-13
DP-637324 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A322772-3 1976-06-17 CERTIFICATE OF AMENDMENT 1976-06-17
A316510-4 1976-05-21 CERTIFICATE OF INCORPORATION 1976-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756053 0215000 1977-07-05 448 6TH AVENUE, New York -Richmond, NY, 10009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-05
Case Closed 1977-08-11

Related Activity

Type Complaint
Activity Nr 320371529

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-07-07
Abatement Due Date 1977-07-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-07-07
Abatement Due Date 1977-07-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-07-07
Abatement Due Date 1977-07-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-07
Abatement Due Date 1977-07-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State