Name: | VASCO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2005 (20 years ago) |
Entity Number: | 3236275 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1920 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
C/O PJC REALTY LLC | DOS Process Agent | 1920 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
NICHOLAS J. BONCARDO | Agent | CAPUTO & BONCARDO, CPAS, PC, 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060591 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006575 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160321006238 | 2016-03-21 | BIENNIAL STATEMENT | 2015-07-01 |
130719002121 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110728002239 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090709002976 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070710002025 | 2007-07-10 | BIENNIAL STATEMENT | 2007-07-01 |
050926000348 | 2005-09-26 | AFFIDAVIT OF PUBLICATION | 2005-09-26 |
050926000346 | 2005-09-26 | AFFIDAVIT OF PUBLICATION | 2005-09-26 |
050728000316 | 2005-07-28 | ARTICLES OF ORGANIZATION | 2005-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311134449 | 0214700 | 2008-06-14 | 731 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 100.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 725.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 725.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 725.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 725.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-14 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State