Search icon

VANIMAN INTERNATIONAL, INC.

Company Details

Name: VANIMAN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1952 (73 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 84707
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 30 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
VANIMAN INTERNATIONAL, INC. DOS Process Agent 30 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1953-10-06 1967-01-05 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1952-08-07 1956-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1952-08-07 1953-10-06 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800049 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A926995-2 1982-12-07 ASSUMED NAME CORP INITIAL FILING 1982-12-07
595548-7 1967-01-05 CERTIFICATE OF AMENDMENT 1967-01-05
45038 1956-12-27 CERTIFICATE OF AMENDMENT 1956-12-27
8572-131 1953-10-06 CERTIFICATE OF AMENDMENT 1953-10-06
8291-55 1952-08-07 CERTIFICATE OF INCORPORATION 1952-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11589058 0214700 1974-03-12 30 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 VB7
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-13
Abatement Due Date 1974-05-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State