Name: | VERTICAL ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 18 Nov 2024 |
Entity Number: | 4434153 |
ZIP code: | 06470 |
County: | Westchester |
Place of Formation: | New York |
Address: | 261 SOUTH MAIN STREET, SUITE 338, NEWTOWN, CT, United States, 06470 |
Principal Address: | 838 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VERTICAL ENTERPRISES INC., CONNECTICUT | 1308403 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 SOUTH MAIN STREET, SUITE 338, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
DAVID L. PETTIT | Chief Executive Officer | 261 SOUTH MAIN STREET, SUITE 338, NEWTOWN, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-15 | 2024-12-05 | Address | 261 SOUTH MAIN STREET, SUITE 338, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2024-12-05 | Address | 261 SOUTH MAIN STREET, SUITE 338, NEWTOWN, CT, 06470, USA (Type of address: Service of Process) |
2017-12-11 | 2019-01-11 | Address | 5 DUSTY LANE, UNIT 2, NEWTOWN, CT, 06470, USA (Type of address: Service of Process) |
2017-12-11 | 2019-07-15 | Address | 5 DUSTY LANE, UNIT 2, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2017-12-11 | Address | 5 DUSTY LANE, UNIT 2, NEWTOWN, CT, 06470, USA (Type of address: Service of Process) |
2013-07-22 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-22 | 2017-11-06 | Address | 35 OLD RIDGEFIELD ROAD, WILTON, CT, 06897, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003616 | 2024-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-18 |
190715060646 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
190111000574 | 2019-01-11 | CERTIFICATE OF CHANGE | 2019-01-11 |
171211002018 | 2017-12-11 | BIENNIAL STATEMENT | 2017-07-01 |
171106000344 | 2017-11-06 | CERTIFICATE OF CHANGE | 2017-11-06 |
130722000785 | 2013-07-22 | CERTIFICATE OF INCORPORATION | 2013-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341624682 | 0216000 | 2016-07-14 | 45 LIVINGSTONE AVENUE, DOBBS FERRY, NY, 10522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1162318 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2016-08-23 |
Abatement Due Date | 2016-08-29 |
Current Penalty | 3480.0 |
Initial Penalty | 4988.0 |
Final Order | 2016-09-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: On or about; July 14, 2016 Location: Front side of Building G, 45 Livingstone Avenue, Dobbs Ferry, NY 10522 a) Employees engaged in commercial construction activities were exposed to an electrical hazard by using frayed electrical cables that were connected to two generators being used to energize the welder. The electric cables were laying on a wet floor. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B09 |
Issuance Date | 2016-08-23 |
Abatement Due Date | 2016-08-29 |
Current Penalty | 2000.0 |
Initial Penalty | 2850.0 |
Final Order | 2016-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(9): The area around the top and bottom of ladders was not kept clear: On or about: July 14, 2016 Location: Front side of Building G ,45 Livingstone Avenue, Dobbs Ferry, NY 10522 a) Employees engaged in commercial construction activities was exposed to a fall hazard while using a ladder where the area at the bottom was not clear from debris and other protruding materials. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2016-08-23 |
Current Penalty | 2000.0 |
Initial Penalty | 2850.0 |
Final Order | 2016-09-14 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, were not guarded to eliminate the hazard of impalement: On or about; July 14, 2016 Location: Front side of Building G, 45 Livingstone Avenue, Dobbs Ferry, NY 10522 a) Employee engaged in commercial construction activities was exposed impalement hazards while working over uncapped re-bars on a ladder and wearing a harness but not anchored. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State