Search icon

MODELL'S SHOPPERS WORLD, INC.

Company Details

Name: MODELL'S SHOPPERS WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1954 (70 years ago)
Date of dissolution: 25 Nov 1988
Entity Number: 95767
ZIP code: 10022
County: New York
Place of Formation: New York
Address: HERBERT L. ORTNER, ESQ., 445 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BURNS SUMMIT ROVINS & FELDESMAN DOS Process Agent HERBERT L. ORTNER, ESQ., 445 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1972-12-19 1983-02-18 Address 500 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1962-10-02 1972-12-19 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1960-11-21 1962-10-02 Address 198 B'WAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1954-11-10 1960-11-21 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1954-11-10 1960-11-21 Address 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B710875-3 1988-11-25 CERTIFICATE OF MERGER 1988-11-25
B458016-2 1987-02-17 ASSUMED NAME CORP INITIAL FILING 1987-02-17
A952279-3 1983-02-18 CERTIFICATE OF AMENDMENT 1983-02-18
A35666-2 1972-12-19 CERTIFICATE OF AMENDMENT 1972-12-19
346009 1962-10-02 CERTIFICATE OF AMENDMENT 1962-10-02
241783 1960-11-21 CERTIFICATE OF AMENDMENT 1960-11-21
8933-59 1955-02-02 CERTIFICATE OF AMENDMENT 1955-02-02
8855-27 1954-11-10 CERTIFICATE OF INCORPORATION 1954-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11558830 0214700 1979-07-03 2000 HEMPSTEAD TURNPIKE, East Meadow, NY, 11550
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-03
Case Closed 1979-07-30

Related Activity

Type Complaint
Activity Nr 320345580

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-09
Abatement Due Date 1979-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-07-09
Abatement Due Date 1979-08-13
Nr Instances 1
Related Event Code (REC) Complaint
11564838 0214700 1978-09-19 1525 JERICHO TURNPIKE, Commack, NY, 11725
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-09-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320342603
11458189 0214700 1978-09-13 1510 UNION TURNPIKE, New Hyde Park, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-13
Case Closed 1978-10-03

Related Activity

Type Complaint
Activity Nr 320342728

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1978-09-15
Abatement Due Date 1978-10-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-09-15
Abatement Due Date 1978-10-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-09-15
Abatement Due Date 1978-09-25
Nr Instances 5
11516622 0214700 1978-04-14 1525 JERICHO TURNPIKE, Commack, NY, 11725
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-14
Case Closed 1978-05-30

Related Activity

Type Complaint
Activity Nr 320341407

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-04-24
Abatement Due Date 1978-05-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-04-24
Abatement Due Date 1978-05-24
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-24
Abatement Due Date 1978-04-27
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State