Search icon

VERTITECH, INC.

Company Details

Name: VERTITECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1985 (39 years ago)
Entity Number: 1025552
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES CAMINITI Agent 30-24 38TH STREET, LONG ISLAND CITY, NY, 11103

DOS Process Agent

Name Role Address
CHARLES CAMINITI DOS Process Agent 30-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
1985-09-16 2009-07-10 Address VICTOR, 67 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090710000066 2009-07-10 CERTIFICATE OF CHANGE 2009-07-10
B267486-4 1985-09-16 CERTIFICATE OF INCORPORATION 1985-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108658295 0215600 1992-11-12 1975 & 1979 WALTON AVENUE, BRONX, NY, 10453
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-30
Emphasis L: GUTREH
Case Closed 1993-03-23

Related Activity

Type Referral
Activity Nr 901232736
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
108657651 0215600 1992-11-10 2083 CRESTON AVE., BRONX, NY, 10453
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-18
Emphasis L: GUTREH
Case Closed 1992-12-28

Related Activity

Type Referral
Activity Nr 901232660
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-12-16
Abatement Due Date 1992-12-21
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State