Search icon

FRED M. VELEPEC CO. INC.

Company Details

Name: FRED M. VELEPEC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1965 (60 years ago)
Entity Number: 185972
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-72 70TH STREET, GLENDALE, NY, United States, 11385
Principal Address: 71-72 70TH ST, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED M. VELEPEC, CO INC 401(K) PLAN 2015 112073740 2016-12-29 FRED M. VELEPEC, CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Plan sponsor’s address 71-72 70TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing FRED M. VELEPEC
Role Employer/plan sponsor
Date 2016-12-29
Name of individual signing FRED M. VELEPEC
FRED M. VELEPEC, CO INC 401(K) PLAN 2015 112073740 2016-09-23 FRED M. VELEPEC, CO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7188216636
Plan sponsor’s address 71-72 70TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing FRED M. VELEPEC
Role Employer/plan sponsor
Date 2016-09-23
Name of individual signing FRED M. VELEPEC
FRED M. VELEPEC, CO INC 401(K) PLAN 2014 112073740 2015-09-18 FRED M. VELEPEC, CO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7188216636
Plan sponsor’s address 71-72 70TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing FRED M. VELEPEC
FRED M. VELEPEC, CO INC 401(K) PLAN 2013 112073740 2014-07-14 FRED M. VELEPEC, CO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7188216636
Plan sponsor’s address 71-72 70TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing FRED M. VELEPEC
Role Employer/plan sponsor
Date 2014-07-14
Name of individual signing FRED M. VELEPEC
FRED M. VELEPEC, CO INC 401(K) PLAN 2012 112073740 2013-07-29 FRED M. VELEPEC, CO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7188216636
Plan sponsor’s address 71-72 70TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing FRED M. VELEPEC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-72 70TH STREET, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
FRED M. VELEPEC Chief Executive Officer 71-72 70TH ST, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1993-08-17 2001-04-25 Address 71-72 70TH STREET, GLENDALE, NY, 11385, 7246, USA (Type of address: Chief Executive Officer)
1993-08-17 2001-04-25 Address 71-72 70TH STREET, GLENDALE, NY, 11385, 7246, USA (Type of address: Principal Executive Office)
1965-04-01 1993-08-17 Address 71-11 64TH ST., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002014 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110426003033 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090331002286 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070406003429 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050527002225 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030407003033 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010425002653 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990413002348 1999-04-13 BIENNIAL STATEMENT 1999-04-01
930817002266 1993-08-17 BIENNIAL STATEMENT 1993-04-01
C191855-2 1992-09-01 ASSUMED NAME CORP INITIAL FILING 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100622760 0215600 1986-08-20 71-72 70TH STREET, GLENDALE, NY, 11385
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-08-21
Case Closed 1986-08-26

Related Activity

Type Inspection
Activity Nr 1785831
1785831 0215600 1984-04-24 71-72 70TH STREET, GLENDALE, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-11
Case Closed 1985-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-06-07
Abatement Due Date 1984-09-07
Nr Instances 8
Nr Exposed 8
11584570 0214700 1974-02-07 71-72 70 ST, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-13
Abatement Due Date 1974-03-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 99
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-13
Abatement Due Date 1974-03-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-13
Abatement Due Date 1974-03-08
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-13
Abatement Due Date 1974-03-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-13
Abatement Due Date 1974-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
11583952 0214700 1973-11-09 71-72 70 ST, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-09
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State