Search icon

VENETIAN BLIND LAUNDRY, INC.

Company Details

Name: VENETIAN BLIND LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1950 (75 years ago)
Date of dissolution: 26 Jun 1990
Entity Number: 63955
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 150 S. ALLEGHANY AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VENETIAN BLIND LAUNDRY, INC. DOS Process Agent 150 S. ALLEGHANY AVE., LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1950-01-30 1984-08-14 Address 26 EAST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C277394-2 1999-08-12 ASSUMED NAME CORP INITIAL FILING 1999-08-12
C156372-3 1990-06-26 CERTIFICATE OF DISSOLUTION 1990-06-26
B132336-3 1984-08-14 CERTIFICATE OF AMENDMENT 1984-08-14
7689-39 1950-01-30 CERTIFICATE OF INCORPORATION 1950-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457686 0214700 1978-06-07 150 SOUTH ALLEGHANY AVENUE, Lindenhurst, NY, 11757
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1984-03-10
11516671 0214700 1978-04-25 150 SOUTH ALLEGHANY AVENUE, Farmingdale, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1978-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-04-27
Abatement Due Date 1978-05-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-27
Abatement Due Date 1978-04-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-27
Abatement Due Date 1978-04-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-04-27
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-04-27
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-04-27
Abatement Due Date 1978-05-24
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-04-27
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-04-27
Abatement Due Date 1978-04-30
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-27
Abatement Due Date 1978-05-24
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State