Search icon

VASMO, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6301 23RD AVE, STE B6, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
VASILII MORARU Chief Executive Officer 6301 23RD AVE, STE B6, BROOKLYN, NY, United States, 11204

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635756 0215000 2010-06-30 4560 BEDFORD AVENUE, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-30
Emphasis L: CONSTLOC, S: RESIDENTIAL CONSTR
Case Closed 2011-02-07

Violation Items

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