Search icon

VIDEO INSPECTION SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD MCCAFFREY Chief Executive Officer 815 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
KIRKPATRICK & LOCKHART LLP DOS Process Agent 599 LEXINGTON AVENUE, ATTN: JOHN D. VAUGHAN, ESQ., NEW YORK, NY, United States, 10022

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801543 0216000 1999-08-06 2000 EAST TREMONT AVENUE, BRONX, NY, 10462
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-11-08
Case Closed 2000-01-11

Related Activity

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