Search icon

VOLT TEK, INC.

Company Details

Name: VOLT TEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875059
ZIP code: 14450
County: Ontario
Place of Formation: New York
Address: CHRIS HEAVEN, 111 PARLE AVENUE, PO BOX 636, FAIRPORT, NY, United States, 14450
Principal Address: 111 PARCE AVENUE, PO BOX 636, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS HEAVEN Chief Executive Officer 111 PARCE AVENUE, PO BOX 636, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRIS HEAVEN, 111 PARLE AVENUE, PO BOX 636, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2008-11-18 2009-01-02 Address THE CORPORATION, 111 PARLE AVENUE, PO BOX 636, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-11-18 2008-12-17 Address THE CORPORATION, PO BOX 636, 111 PARCE AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2008-11-18 2008-12-17 Address THE CORPORATION, PO BOX 636, 111 PARCE AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2006-11-10 2008-11-18 Address PO BOX 636N, 111 PARLE AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-11-10 2008-11-18 Address 111 PARCE AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2006-11-10 2008-11-18 Address 111 PARCE AVENUE, PO BOX 636, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-02-07 2006-11-10 Address 122 N GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1997-02-07 2006-11-10 Address 122 N GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1997-02-07 2006-11-10 Address 50 COBBS LN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1994-12-12 1997-02-07 Address 122 NORTH GENESEE STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090102000014 2009-01-02 CERTIFICATE OF CHANGE 2009-01-02
081217003092 2008-12-17 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
081118002847 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061110002266 2006-11-10 BIENNIAL STATEMENT 2006-12-01
970207002081 1997-02-07 BIENNIAL STATEMENT 1996-12-01
941212000244 1994-12-12 CERTIFICATE OF INCORPORATION 1994-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314952953 0213600 2010-11-01 111 PARCE AVENUE, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-12-14
Emphasis N: AMPUTATE
Case Closed 2012-06-18

Related Activity

Type Complaint
Activity Nr 207402744
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-12-14
Abatement Due Date 2011-01-16
Current Penalty 1080.0
Initial Penalty 2700.0
Contest Date 2011-01-13
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-12-14
Abatement Due Date 2011-01-16
Current Penalty 648.0
Initial Penalty 1620.0
Contest Date 2011-01-13
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100333 C02
Issuance Date 2010-12-14
Abatement Due Date 2011-01-16
Current Penalty 864.0
Initial Penalty 2160.0
Contest Date 2011-01-13
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 1
Gravity 05
106861685 0213600 1997-08-26 50 COBBS LANE, FAIRPORT, NY, 14450
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-14
Case Closed 1998-04-03

Related Activity

Type Referral
Activity Nr 201330370
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-10-24
Abatement Due Date 1997-10-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-10-24
Abatement Due Date 1997-11-11
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-10-24
Abatement Due Date 1997-11-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State