Name: | VENTURE VEHICLES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Oct 2009 |
Branch of: | VENTURE VEHICLES INC., Connecticut (Company Number 0046917) |
Entity Number: | 2629523 |
ZIP code: | 06083 |
County: | Onondaga |
Place of Formation: | Connecticut |
Address: | 157 MOODY ROAD, PO BOX 1200, ENFIELD, CT, United States, 06083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 MOODY ROAD, PO BOX 1200, ENFIELD, CT, United States, 06083 |
Name | Role | Address |
---|---|---|
FREDERICK N ZEYTOONJIAN | Chief Executive Officer | 157 MOODY ROAD, ENFIELD, CT, United States, 06083 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-18 | 2003-04-15 | Address | 157 MOODY ROAD, ENFIELD, CT, 06082, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807598 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090409002417 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070427002876 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050126000243 | 2005-01-26 | CERTIFICATE OF AMENDMENT | 2005-01-26 |
030415002329 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010418000815 | 2001-04-18 | APPLICATION OF AUTHORITY | 2001-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305786873 | 0213100 | 2003-02-21 | 1512A FRONT STREET, KEESEVILLE, NY, 12944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203948344 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-04-02 |
Abatement Due Date | 2003-04-15 |
Current Penalty | 1080.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2003-04-02 |
Abatement Due Date | 2003-05-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State