Name: | VASMO, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2005 (20 years ago) |
Entity Number: | 3148480 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6301 23RD AVE, STE B6, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6301 23RD AVE, STE B6, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
VASILII MORARU | Chief Executive Officer | 6301 23RD AVE, STE B6, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2009-01-13 | Address | 6301 23RD AVE, STE B6, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2009-01-13 | Address | 6301 23RD AVE, STE B6, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2007-02-22 | 2009-01-13 | Address | 6301 23RD AVE, STE B6, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2005-01-10 | 2007-02-22 | Address | 6301 23RD AVE., SUITE B 6, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090113002066 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070222002369 | 2007-02-22 | BIENNIAL STATEMENT | 2007-01-01 |
050110001159 | 2005-01-10 | CERTIFICATE OF INCORPORATION | 2005-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314635756 | 0215000 | 2010-06-30 | 4560 BEDFORD AVENUE, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2010-09-07 |
Abatement Due Date | 2010-09-17 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2010-09-07 |
Abatement Due Date | 2010-09-17 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-09-07 |
Abatement Due Date | 2010-09-17 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2010-09-07 |
Abatement Due Date | 2010-09-17 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State