Name: | VERTICAL ELEGANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1984 (40 years ago) |
Entity Number: | 943566 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 780 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Address: | 13 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY FINVER | Chief Executive Officer | 780 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
SILVER & FELDMAN | DOS Process Agent | 13 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1984-09-14 | 1993-08-12 | Address | & FELDMAN, 13 SO FITZHUGH ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980828002024 | 1998-08-28 | BIENNIAL STATEMENT | 1998-09-01 |
960918002449 | 1996-09-18 | BIENNIAL STATEMENT | 1996-09-01 |
930812002615 | 1993-08-12 | BIENNIAL STATEMENT | 1992-09-01 |
B142215-2 | 1984-09-14 | CERTIFICATE OF INCORPORATION | 1984-09-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17743204 | 0213600 | 1988-10-03 | 780 UNIVERSITY AVENUE, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71859649 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1988-10-14 |
Abatement Due Date | 1988-11-15 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 F06 |
Issuance Date | 1988-10-14 |
Abatement Due Date | 1988-11-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1988-10-14 |
Abatement Due Date | 1988-11-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State