Name: | VIDEO INSPECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1995 (30 years ago) |
Entity Number: | 1891929 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 815 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Address: | 599 LEXINGTON AVENUE, ATTN: JOHN D. VAUGHAN, ESQ., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MCCAFFREY | Chief Executive Officer | 815 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
KIRKPATRICK & LOCKHART LLP | DOS Process Agent | 599 LEXINGTON AVENUE, ATTN: JOHN D. VAUGHAN, ESQ., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-28 | 2003-09-10 | Address | KIRKPATRICK & LOCKHART LLP, 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1999-02-25 | 2003-02-28 | Address | ATTN: JOHN D VAUGHAN, ESQ., 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-02-06 | 1999-02-25 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030910000692 | 2003-09-10 | CERTIFICATE OF CHANGE | 2003-09-10 |
030228002786 | 2003-02-28 | BIENNIAL STATEMENT | 2003-02-01 |
010315002146 | 2001-03-15 | BIENNIAL STATEMENT | 2001-02-01 |
990225002178 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970407002210 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
950206000271 | 1995-02-06 | CERTIFICATE OF INCORPORATION | 1995-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302801543 | 0216000 | 1999-08-06 | 2000 EAST TREMONT AVENUE, BRONX, NY, 10462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201995610 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-12-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-12-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 F02 |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-12-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State