Search icon

VENTURE VEHICLES INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 MOODY ROAD, PO BOX 1200, ENFIELD, CT, United States, 06083

Chief Executive Officer

Name Role Address
FREDERICK N ZEYTOONJIAN Chief Executive Officer 157 MOODY ROAD, ENFIELD, CT, United States, 06083

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305786873 0213100 2003-02-21 1512A FRONT STREET, KEESEVILLE, NY, 12944
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-02-21
Case Closed 2003-06-20

Related Activity

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