Search icon

VENBRO INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F93000002227
State:
FLORIDA
Type:
Headquarter of
Company Number:
0279674
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141608408
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-07
Type:
Planned
Address:
CHRISLER & ALTAMONT AVENUES, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-18
Type:
Complaint
Address:
100 MAIN ST., MASSENA, NY, 13662
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-08-27
Type:
Referral
Address:
1870 CTY HWY 107, PERTH, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-04
Type:
Planned
Address:
WYOMING STREET, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-12
Type:
Planned
Address:
ELLIOTT AVENUE, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State