Search icon

VISION 4 INC.

Company Details

Name: VISION 4 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729992
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: KIMBERLY S KURTZ, 18 MCARTHUR LN, SMITHTOWN, NY, United States, 11787
Principal Address: 18 MCARTHUR LN, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY S KURTZ Chief Executive Officer 18 MCARTHUR LN, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KIMBERLY S KURTZ, 18 MCARTHUR LN, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2004-06-07 2010-03-03 Address 18 MCARTHUR LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2004-06-07 2010-03-03 Address 18 MCARTHUR LN, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2002-02-11 2010-03-03 Address 18 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100303002135 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080401003136 2008-04-01 BIENNIAL STATEMENT 2008-02-01
040607002513 2004-06-07 BIENNIAL STATEMENT 2004-02-01
020211000915 2002-02-11 CERTIFICATE OF INCORPORATION 2002-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685944 0214700 2004-05-27 HIGH SCHOOL, COLD SPRING HARBOR, NY, 11724
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-06-25
Abatement Due Date 2004-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State