Search icon

VALLEY STREAM SPORTING GOODS INC.

Company Details

Name: VALLEY STREAM SPORTING GOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1978 (47 years ago)
Entity Number: 470094
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 115B BROADWAY, SUITE 2, HICKSVILLE, NY, United States, 11801
Principal Address: 325 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J HELLER Chief Executive Officer 325 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
MARKOTSIS & LIEBERMAN, P.C. DOS Process Agent 115B BROADWAY, SUITE 2, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1995-12-05 2014-12-17 Address 183 BROADWAY, SUITE 210, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1978-02-01 1995-12-05 Address 2116 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217000457 2014-12-17 CERTIFICATE OF CHANGE 2014-12-17
140620002019 2014-06-20 BIENNIAL STATEMENT 2014-02-01
20130716015 2013-07-16 ASSUMED NAME LLC INITIAL FILING 2013-07-16
100315002369 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080228003206 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060314002826 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040210002313 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020219002311 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000321002145 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980310002162 1998-03-10 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
700518 0214700 1984-09-10 113 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-09-10
Case Closed 1984-09-11

Related Activity

Type Inspection
Activity Nr 997908
997908 0214700 1984-07-05 113 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-07-06
Case Closed 1984-09-11

Related Activity

Type Referral
Activity Nr 900552548
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1984-07-12
Abatement Due Date 1984-07-18
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1984-07-12
Abatement Due Date 1984-07-18
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-12
Abatement Due Date 1984-08-14
Nr Instances 5
Nr Exposed 19
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-07-12
Abatement Due Date 1984-07-18
Nr Instances 3
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-07-12
Abatement Due Date 1984-07-20
Nr Instances 3
Nr Exposed 19
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-07-12
Abatement Due Date 1984-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1984-07-12
Abatement Due Date 1984-07-18
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1984-07-12
Abatement Due Date 1984-08-14
Nr Instances 2
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-07-12
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1984-07-12
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 8
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1984-07-12
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 4
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-07-12
Abatement Due Date 1984-08-14
Nr Instances 1
Nr Exposed 8
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-07-12
Abatement Due Date 1984-08-14
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State