Search icon

VERTICAL ELEGANCE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARRY FINVER Chief Executive Officer 780 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
SILVER & FELDMAN DOS Process Agent 13 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14614

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17743204 0213600 1988-10-03 780 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-10-03
Case Closed 1988-11-17

Related Activity

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