Search icon

V.R.P. ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 Davis Avenue, Suite one, Port Jefferson Station, NY, United States, 11776

Chief Executive Officer

Name Role Address
GARY PASSAVIA Chief Executive Officer 77 DAVIS AVENUE SUITE ONE, PORT JEFFERSON STATION, NY, United States, 11776

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11458767 0214700 1983-07-25 91 HILL STREET, Southampton, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-25
Case Closed 1983-07-28
11564788 0214700 1983-03-01 91 HILL ST, Southampton, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-02
Case Closed 1983-04-07

Violation Items

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
11562204 0214700 1981-06-04 MONTOUK HWAY & SYLVAN AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-04
Case Closed 1981-06-05
11471240 0214700 1981-03-09 3455 LONG BEACH ROAD, Oceanside, NY, 11572
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