Search icon

FORD REGULATOR VALVE CORP.

Company Details

Name: FORD REGULATOR VALVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1375965
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 500 STAGG STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES S. PORTERA II Chief Executive Officer 500 STAGG STREET, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
CHARLES S. PORTERA II DOS Process Agent 500 STAGG STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 500 STAGG STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-08-03 2024-05-14 Address 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-08-03 2024-05-14 Address 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-08-07 2015-08-03 Address 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-08-07 2015-08-03 Address 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2011-08-10 2013-08-07 Address 199 VARET ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-08-10 2013-08-07 Address 199 VARET ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2005-10-12 2011-08-10 Address 199 VARET ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2005-10-12 2013-08-07 Address 199 VARET ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240514002062 2024-05-14 BIENNIAL STATEMENT 2024-05-14
190805060115 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006742 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006769 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006627 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110810003043 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090805002869 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070813003164 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051012002011 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030805002814 2003-08-05 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729308 0215000 1979-02-20 403 BROOME STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-20
Case Closed 1979-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-02-27
Abatement Due Date 1979-03-08
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State