Search icon

VAL TECH LLC

Company Details

Name: VAL TECH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2003 (22 years ago)
Date of dissolution: 23 Feb 2004
Entity Number: 2891498
ZIP code: 14202
County: Monroe
Place of Formation: New York
Address: & WEXLER LLP 700 GUARANTY BLDG, 28 CHURCH STREET, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
GREGORY T. IVANCIC, ESQ. LIPPES SILVERSTEIN MATHIAS DOS Process Agent & WEXLER LLP 700 GUARANTY BLDG, 28 CHURCH STREET, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
040223000681 2004-02-23 CERTIFICATE OF MERGER 2004-02-23
030610000477 2003-06-10 AFFIDAVIT OF PUBLICATION 2003-06-10
030610000484 2003-06-10 AFFIDAVIT OF PUBLICATION 2003-06-10
030407000540 2003-04-07 ARTICLES OF ORGANIZATION 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377091 0215800 2005-11-04 ONE WEST AVE., MANCHESTER, NY, 14505
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-11-04
Emphasis N: SSTARG05
Case Closed 2005-11-07
306309568 0215800 2003-06-16 ONE WEST AVE., MANCHESTER, NY, 14505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-16
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-12-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2003-06-30
Abatement Due Date 2003-08-01
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-06-30
Abatement Due Date 2003-08-01
Nr Instances 45
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-06-30
Abatement Due Date 2003-07-18
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-06-30
Abatement Due Date 2003-07-18
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2003-06-30
Abatement Due Date 2003-07-18
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-06-30
Abatement Due Date 2003-07-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2003-06-30
Abatement Due Date 2003-07-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-06-30
Abatement Due Date 2003-07-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 6
Nr Exposed 4
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-06-30
Abatement Due Date 2003-08-22
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2003-06-30
Abatement Due Date 2003-07-10
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-06-30
Abatement Due Date 2003-08-22
Nr Instances 51
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-06-30
Abatement Due Date 2003-07-10
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State