Search icon

VICTOR TERMINAL, INC.

Company Details

Name: VICTOR TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1949 (76 years ago)
Date of dissolution: 05 Jun 2001
Entity Number: 64015
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
VICTOR BAHAR, PRES. Chief Executive Officer 286 NORTHERN BLV'D, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1992-11-02 1993-11-01 Address 286 NORTHERN BLV'D, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1979-05-21 1993-11-01 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1949-10-28 1979-05-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-10-28 1979-05-21 Address 400 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010605000110 2001-06-05 CERTIFICATE OF DISSOLUTION 2001-06-05
971029002554 1997-10-29 BIENNIAL STATEMENT 1997-10-01
931101002427 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921102002131 1992-11-02 BIENNIAL STATEMENT 1992-10-01
Z022867-2 1980-08-18 ASSUMED NAME CORP INITIAL FILING 1980-08-18

Court Cases

Court Case Summary

Filing Date:
1996-10-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES LOCAL 917
Party Role:
Plaintiff
Party Name:
VICTOR TERMINAL, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State