Search icon

VISITEK IMAGING SYSTEMS, INC.

Company Details

Name: VISITEK IMAGING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1985 (40 years ago)
Entity Number: 1006039
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: PO BOX 1156, FAIRPORT, NY, United States, 14450
Principal Address: 7710 STATE ROUTE 251, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1156, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
WARREN BASTIAN Chief Executive Officer 65 BLUHM ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1993-09-15 2001-08-15 Address 7724 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1985-06-20 1993-09-15 Address 400 MASON RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030911002577 2003-09-11 BIENNIAL STATEMENT 2003-06-01
010815002445 2001-08-15 BIENNIAL STATEMENT 2001-06-01
990707002406 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970603002611 1997-06-03 BIENNIAL STATEMENT 1997-06-01
930915002780 1993-09-15 BIENNIAL STATEMENT 1993-06-01
B239216-4 1985-06-20 CERTIFICATE OF INCORPORATION 1985-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17823048 0213600 1986-06-06 400 MASON ROAD, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-06-12
Case Closed 1986-07-21

Related Activity

Type Complaint
Activity Nr 71303226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-06-18
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1986-06-18
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 27 Feb 2025

Sources: New York Secretary of State