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
Name | Role | Address |
---|---|---|
ROBERT J HELLER | Chief Executive Officer | 325 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
MARKOTSIS & LIEBERMAN, P.C. | DOS Process Agent | 115B BROADWAY, SUITE 2, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
700518 | 0214700 | 1984-09-10 | 113 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 997908 |
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