Search icon

A. H. VILLEPIGUE, INC.

Company Details

Name: A. H. VILLEPIGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1934 (90 years ago)
Date of dissolution: 15 Dec 1989
Entity Number: 47877
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3078 OCEAN AVE., BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
A. H. VILLEPIGUE, INC. DOS Process Agent 3078 OCEAN AVE., BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1973-12-28 1976-12-28 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1952-04-03 1960-06-27 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1934-11-15 1952-04-03 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
C308740-2 2001-11-05 ASSUMED NAME CORP INITIAL FILING 2001-11-05
C086828-5 1989-12-15 CERTIFICATE OF DISSOLUTION 1989-12-15
A366044-3 1976-12-28 CERTIFICATE OF AMENDMENT 1976-12-28
A124485-3 1973-12-28 CERTIFICATE OF AMENDMENT 1973-12-28
221763 1960-06-27 CERTIFICATE OF AMENDMENT 1960-06-27
8209-5 1952-04-03 CERTIFICATE OF AMENDMENT 1952-04-03
4737-99 1934-11-15 CERTIFICATE OF INCORPORATION 1934-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11839057 0215600 1979-11-27 34 STREET & QUEENS MIDTOWN EXP, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-11-28
Case Closed 1979-12-26

Related Activity

Type Complaint
Activity Nr 320399777

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 G05
Issuance Date 1979-11-30
Abatement Due Date 1979-12-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 G09
Issuance Date 1979-11-30
Abatement Due Date 1979-11-28
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Related Event Code (REC) Complaint
11883063 0215600 1979-01-29 20-09 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-01-29
Case Closed 1984-03-10
11882958 0215600 1979-01-10 20-09 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1980-04-23

Related Activity

Type Complaint
Activity Nr 320397862

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100028 A03
Issuance Date 1979-01-16
Abatement Due Date 1979-01-19
Current Penalty 120.0
Initial Penalty 140.0
Contest Date 1979-02-15
Final Order 1980-02-21
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100028 A05
Issuance Date 1979-01-16
Abatement Due Date 1979-01-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100028 A12
Issuance Date 1979-01-16
Abatement Due Date 1979-01-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100028 G02
Issuance Date 1979-01-16
Abatement Due Date 1979-01-19
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-02-15
Final Order 1980-02-21
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100028 G09
Issuance Date 1979-01-16
Abatement Due Date 1979-01-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State