Search icon

V.P. PEGASUS ASSOCIATES, INC.

Company Details

Name: V.P. PEGASUS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1985 (40 years ago)
Date of dissolution: 22 May 2008
Entity Number: 1008125
ZIP code: 11753
County: Bronx
Place of Formation: New York
Address: 33 SOUTH SERVICE ROAD STE 121, JERICHO, NY, United States, 11753
Principal Address: 5425 VALLES AVENUE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIOS VARKATZAS Chief Executive Officer 5425 VALLES AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
LAW OFFICES OF WILLIAM J. TURKISH, PLLC DOS Process Agent 33 SOUTH SERVICE ROAD STE 121, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1993-01-11 2000-08-30 Address 5425 VALLES AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
1985-06-27 1993-01-11 Address 5425 VALLES AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080522000887 2008-05-22 CERTIFICATE OF DISSOLUTION 2008-05-22
000830000603 2000-08-30 CERTIFICATE OF CHANGE 2000-08-30
970609002449 1997-06-09 BIENNIAL STATEMENT 1997-06-01
000048003719 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930111002547 1993-01-11 BIENNIAL STATEMENT 1992-06-01
B242090-5 1985-06-27 CERTIFICATE OF INCORPORATION 1985-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302809884 0216000 2001-02-22 600 ST ANNS AVE., BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-22
Emphasis S: CONSTRUCTION
Case Closed 2001-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 218.75
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State