Search icon

VASCO HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O PJC REALTY LLC DOS Process Agent 1920 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
NICHOLAS J. BONCARDO Agent CAPUTO & BONCARDO, CPAS, PC, 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134449 0214700 2008-06-14 731 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-19
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-01-29

Violation Items

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