Name: | VISU-CRAFT BY H.B.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1978 (47 years ago) |
Date of dissolution: | 04 Jan 1991 |
Entity Number: | 491765 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | BURROWS, 551 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLEINBERG KAPLAN WOLFF COHEN & | DOS Process Agent | BURROWS, 551 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910104000344 | 1991-01-04 | CERTIFICATE OF MERGER | 1991-01-04 |
B085822-4 | 1984-03-30 | CERTIFICATE OF MERGER | 1984-03-30 |
A490108-5 | 1978-05-29 | CERTIFICATE OF INCORPORATION | 1978-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17748849 | 0213600 | 1990-10-16 | 153 JONES AND GIFFORD AVE., JAMESTOWN, NY, 14071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72877715 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1990-11-08 |
Abatement Due Date | 1990-12-13 |
Current Penalty | 365.0 |
Initial Penalty | 560.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1990-11-08 |
Abatement Due Date | 1990-11-20 |
Current Penalty | 310.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 C04 I |
Issuance Date | 1990-11-08 |
Abatement Due Date | 1990-12-13 |
Current Penalty | 365.0 |
Initial Penalty | 560.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-11-08 |
Abatement Due Date | 1990-12-13 |
Current Penalty | 260.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1990-11-08 |
Abatement Due Date | 1990-12-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State