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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1156, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
WARREN BASTIAN | Chief Executive Officer | 65 BLUHM ROAD, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17823048 | 0213600 | 1986-06-06 | 400 MASON ROAD, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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