Search icon

VENBRO INDUSTRIES, INC.

Headquarter

Company Details

Name: VENBRO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1979 (46 years ago)
Entity Number: 548845
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 6 SARNOWSKI DR, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VENBRO INDUSTRIES, INC., FLORIDA F93000002227 FLORIDA
Headquarter of VENBRO INDUSTRIES, INC., CONNECTICUT 0279674 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2021 141608408 2022-10-18 VENBRO INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing LOUIS VENDITTI
Role Employer/plan sponsor
Date 2022-10-18
Name of individual signing LOUIS VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2020 141608408 2021-10-27 VENBRO INDUSTRIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2021-10-27
Name of individual signing LOUIS VENDITTI
Role Employer/plan sponsor
Date 2021-10-27
Name of individual signing LOUIS VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2019 141608408 2021-01-06 VENBRO INDUSTRIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2021-01-06
Name of individual signing LOUIS VENDITTI
Role Employer/plan sponsor
Date 2021-01-06
Name of individual signing LOUIS VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2018 141608408 2020-01-10 VENBRO INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2020-01-10
Name of individual signing LOUIS VENDITTI
Role Employer/plan sponsor
Date 2020-01-10
Name of individual signing LOUIS VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2017 141608408 2018-06-28 VENBRO INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing LOUIS VENDITTI
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing LOUIS VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2016 141608408 2018-01-10 VENBRO INDUSTRIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2018-01-10
Name of individual signing LOUIS VENDITTI
Role Employer/plan sponsor
Date 2018-01-10
Name of individual signing LOUIS VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2015 141608408 2016-12-22 VENBRO INDUSTRIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2016-12-22
Name of individual signing LOUIS A. VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2014 141608408 2016-01-05 VENBRO INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2016-01-05
Name of individual signing LOUIS A. VENDITTI
Role Employer/plan sponsor
Date 2016-01-05
Name of individual signing LOUIS A. VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2013 141608408 2015-01-13 VENBRO INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2015-01-12
Name of individual signing JEAN VENDITTI
VENBRO INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2012 141608408 2014-01-08 VENBRO INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-04-01
Business code 236200
Sponsor’s telephone number 5183997331
Plan sponsor’s address 4 GRIFFITHS LANE, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2014-01-08
Name of individual signing JEAN VENDITTI
Role Employer/plan sponsor
Date 2014-01-08
Name of individual signing JEAN VENDITTI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SARNOWSKI DR, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
LOUIS A. VENDITTI Chief Executive Officer 6 SARNOWSKI DR., SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1992-10-27 1997-04-14 Address 6 SARNOWSKI DR., SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1979-04-03 1997-04-14 Address 6 SARNOWSKI DR., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170616047 2017-06-16 ASSUMED NAME LLC INITIAL FILING 2017-06-16
070507002031 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050523002724 2005-05-23 BIENNIAL STATEMENT 2005-04-01
010419002167 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990408002030 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970414002947 1997-04-14 BIENNIAL STATEMENT 1997-04-01
000046003148 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921027002392 1992-10-27 BIENNIAL STATEMENT 1992-04-01
A564854-5 1979-04-03 CERTIFICATE OF INCORPORATION 1979-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550280 0213100 1999-06-07 CHRISLER & ALTAMONT AVENUES, ROTTERDAM, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-06-24
Abatement Due Date 1999-06-29
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1999-06-24
Abatement Due Date 1999-06-29
Nr Instances 1
Nr Exposed 2
Gravity 01
300633419 0215800 1999-05-18 100 MAIN ST., MASSENA, NY, 13662
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-05-19
Case Closed 1999-09-03

Related Activity

Type Complaint
Activity Nr 200874006
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1999-07-22
Abatement Due Date 1999-07-27
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 G08 IID
Issuance Date 1999-07-26
Abatement Due Date 1999-07-29
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 G08 IIE
Issuance Date 1999-07-26
Abatement Due Date 1999-07-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
302006192 0213100 1998-08-27 1870 CTY HWY 107, PERTH, NY, 12010
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-28
Case Closed 1998-11-17

Related Activity

Type Referral
Activity Nr 200742278
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 H01 II
Issuance Date 1998-09-10
Abatement Due Date 1998-09-15
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 1998-09-10
Abatement Due Date 1998-09-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 1998-09-10
Abatement Due Date 1998-09-23
Nr Instances 1
Nr Exposed 5
Gravity 01
302004205 0213100 1998-06-04 WYOMING STREET, SCHENECTADY, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-04
Emphasis N: TRENCH
Case Closed 1998-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-06-25
Abatement Due Date 1998-06-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302003702 0213100 1998-05-12 ELLIOTT AVENUE, SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-14
Emphasis N: TRENCH
Case Closed 1998-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 3
Gravity 01
302001003 0213100 1998-02-10 ROSA ROAD, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-10
Emphasis L: FALL
Case Closed 1998-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Nr Instances 1
Nr Exposed 4
Gravity 01
108654450 0213100 1992-09-23 PROCTORS THEATRE, STATE STREET, SCHENECTADY, NY, 12306
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-23
Case Closed 1992-09-25

Related Activity

Type Referral
Activity Nr 901835173
Safety Yes
106722895 0213100 1992-02-20 SUNNYVIEW HOSPITAL, ROSA ROAD, SCHENECTADY, NY, 12302
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-20
Case Closed 1992-04-30

Related Activity

Type Referral
Activity Nr 901767848
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19030002 A01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
106529845 0213100 1988-01-14 404 UNION STREET, SCHENECTADY, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-15
Case Closed 1988-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
1033638 0213100 1984-08-08 150 GLENRIDGE RD, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-08-20
Abatement Due Date 1984-08-23
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-06
Case Closed 1984-01-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1984-01-12
Abatement Due Date 1984-01-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G05 VI
Issuance Date 1984-01-12
Abatement Due Date 1984-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-01-12
Abatement Due Date 1984-01-15
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-17
Case Closed 1980-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-09-26
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1980-09-26
Abatement Due Date 1980-10-03
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320177728

Date of last update: 01 Mar 2025

Sources: New York Secretary of State