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
Name | Role | Address |
---|---|---|
CHET YASWEN | Chief Executive Officer | 66 N INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
VERSAPONENTS, INC. | DOS Process Agent | 66 N INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109110510 | 0214700 | 1994-03-23 | 66 N INDUSTRY COURT, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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