Search icon

VERSAPONENTS, INC.

Company Details

Name: VERSAPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1977 (48 years ago)
Entity Number: 421378
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 66 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHET YASWEN Chief Executive Officer 66 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
VERSAPONENTS, INC. DOS Process Agent 66 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-02-25 2015-01-23 Address 66 N INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1977-01-19 1993-02-25 Address 6 LAUREN AVE., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150123006249 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130123002138 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110201002995 2011-02-01 BIENNIAL STATEMENT 2011-01-01
20090528047 2009-05-28 ASSUMED NAME CORP INITIAL FILING 2009-05-28
090108002831 2009-01-08 BIENNIAL STATEMENT 2009-01-01
061227002926 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050209002026 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030116002477 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010110002012 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990121002511 1999-01-21 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110510 0214700 1994-03-23 66 N INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-23
Case Closed 1994-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1994-05-06
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-05-06
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-05-06
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 10
Gravity 01
100692987 0214700 1987-06-04 226 NO. FEHRWAY, NO. BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-06-05
Case Closed 1987-06-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-06-10
Abatement Due Date 1987-06-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1987-06-10
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
657924 0214700 1984-08-28 226 NORTH FEHR WAY ST, NORTH BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-29
Case Closed 1984-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-08-30
Abatement Due Date 1984-09-11
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State