Name: | VITTENGL FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1998 (27 years ago) |
Entity Number: | 2274030 |
ZIP code: | 12821 |
County: | Washington |
Place of Formation: | New York |
Address: | 11125 STATE ROUTE 22, PO BOX 187, COMSTOCK, NY, United States, 12821 |
Principal Address: | ROUTE 22 BOX 187, COMSTOCK, NY, United States, 12821 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J VITTENGL, JR | Chief Executive Officer | 40 MOUNTAIN RD, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
VITTENGL FORD INC | DOS Process Agent | 11125 STATE ROUTE 22, PO BOX 187, COMSTOCK, NY, United States, 12821 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-16 | 2014-06-03 | Address | 726 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2002-06-13 | 2010-06-16 | Address | 40 MOUNTAIN RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2010-06-16 | Address | 726 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603006709 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120619006205 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100616002771 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080612003087 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060523003583 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040628002667 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020613002070 | 2002-06-13 | BIENNIAL STATEMENT | 2002-06-01 |
980710000335 | 1998-07-10 | CERTIFICATE OF AMENDMENT | 1998-07-10 |
980629000502 | 1998-06-29 | CERTIFICATE OF INCORPORATION | 1998-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307539171 | 0213100 | 2005-03-16 | 11125 ROUTE 22, COMSTOCK, NY, 12821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203955406 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2005-04-05 |
Abatement Due Date | 2005-04-08 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2005-04-05 |
Abatement Due Date | 2005-04-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-04-05 |
Abatement Due Date | 2005-04-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-04-05 |
Abatement Due Date | 2005-04-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State