Search icon

VOLUMETRIC TECHNIQUES LTD.

Company Details

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

Chief Executive Officer

Name Role Address
SANDER STERNIG Chief Executive Officer 317 BERNICE DR, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
SANDER STERNIG DOS Process Agent 317 BERNICE DR, BAYPORT, NY, United States, 11705

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100532555 0214700 1987-07-15 317 BERNICE DRIVE, BAYPORT, NY, 11705
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-15
Case Closed 1987-09-02

Related Activity

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