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
Name | Role | Address |
---|---|---|
CHRIS HEAVEN | Chief Executive Officer | 111 PARCE AVENUE, PO BOX 636, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHRIS HEAVEN, 111 PARLE AVENUE, PO BOX 636, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314952953 | 0213600 | 2010-11-01 | 111 PARCE AVENUE, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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