Name: | V.R.P. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1967 (58 years ago) |
Entity Number: | 212261 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 Davis Avenue, Suite one, Port Jefferson Station, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 Davis Avenue, Suite one, Port Jefferson Station, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
GARY PASSAVIA | Chief Executive Officer | 77 DAVIS AVENUE SUITE ONE, PORT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 884 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 77 DAVIS AVENUE SUITE ONE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-30 | 2024-10-31 | Address | 10 PRINCESS GATE, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
2007-07-19 | 2024-10-31 | Address | 884 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2020-12-30 | Address | 884 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-01-05 | 2007-07-19 | Address | 884 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1989-09-22 | 1998-01-05 | Address | 131 EDGEWOOD AVENUE, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1967-07-17 | 2020-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1967-07-17 | 1989-09-22 | Address | 39 WAGSTAFF LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002362 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
201230000590 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
191216002053 | 2019-12-16 | BIENNIAL STATEMENT | 2019-07-01 |
111018003295 | 2011-10-18 | BIENNIAL STATEMENT | 2011-07-01 |
090720002184 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
20071030045 | 2007-10-30 | ASSUMED NAME CORP INITIAL FILING | 2007-10-30 |
070719002967 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050916002126 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030812002820 | 2003-08-12 | BIENNIAL STATEMENT | 2003-07-01 |
000327002812 | 2000-03-27 | BIENNIAL STATEMENT | 1999-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11458767 | 0214700 | 1983-07-25 | 91 HILL STREET, Southampton, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11564788 | 0214700 | 1983-03-01 | 91 HILL ST, Southampton, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-03-15 |
Abatement Due Date | 1983-03-17 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1983-03-07 |
Abatement Due Date | 1983-03-17 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260402 A08 |
Issuance Date | 1983-03-07 |
Abatement Due Date | 1983-03-17 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1983-03-07 |
Abatement Due Date | 1983-03-02 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-06-04 |
Case Closed | 1981-06-05 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-03-11 |
Case Closed | 1981-03-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State