Name: | VOLUMETRIC TECHNIQUES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1976 (49 years ago) |
Entity Number: | 391911 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 317 BERNICE DR, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDER STERNIG | Chief Executive Officer | 317 BERNICE DR, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
SANDER STERNIG | DOS Process Agent | 317 BERNICE DR, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 2000-02-25 | Address | 317 BERNICE DR, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2000-02-25 | Address | 317 BERNICE DR, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
1976-02-17 | 1995-03-10 | Address | 2115 UNION BLVD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120314002201 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
080205002470 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
20070814021 | 2007-08-14 | ASSUMED NAME CORP INITIAL FILING | 2007-08-14 |
060308002771 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
020206002804 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000225002570 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
980303002158 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
950310002060 | 1995-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
A293809-4 | 1976-02-17 | CERTIFICATE OF INCORPORATION | 1976-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100532555 | 0214700 | 1987-07-15 | 317 BERNICE DRIVE, BAYPORT, NY, 11705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71215305 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1987-07-24 |
Abatement Due Date | 1987-07-27 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1987-07-24 |
Abatement Due Date | 1987-07-30 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1987-07-24 |
Abatement Due Date | 1987-08-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-07-24 |
Abatement Due Date | 1987-07-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State