Search icon

NATIONAL VIDEO INDUSTRIES, INC.

Company Details

Name: NATIONAL VIDEO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 471572
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 15 WEST 17TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIAN KELLY Agent 15 WEST 17TH ST, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
NATIONAL VIDEO INDUSTRIES, INC. DOS Process Agent 15 WEST 17TH ST, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20160606064 2016-06-06 ASSUMED NAME LLC INITIAL FILING 2016-06-06
DP-82763 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A463897-5 1978-02-09 CERTIFICATE OF INCORPORATION 1978-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106932957 0215000 1993-05-12 15 WEST 17TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-12
Case Closed 1993-11-02

Related Activity

Type Complaint
Activity Nr 72938327
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-28
Current Penalty 626.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 85
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1993-06-25
Abatement Due Date 1993-08-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-28
Current Penalty 626.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 85
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-25
Abatement Due Date 1993-08-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-06-25
Abatement Due Date 1993-08-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-25
Abatement Due Date 1993-08-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 85
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State