Search icon

VESTAL ELECTRONIC DEVICES, INC.

Company Details

Name: VESTAL ELECTRONIC DEVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1985 (40 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 969397
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 27 LINK DRIVE, PO BOX 320, KIRKWOOD, NY, United States, 13790
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JONATHON BAYER Chief Executive Officer CONTRARION CAPITAL MGMT LLC, 411 W PUTNAM AVE STE 225, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1994-06-22 1997-03-18 Address OPPENHEIMER TOWER, WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1994-04-28 1994-06-22 Address 136 PEARL AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1363324 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
970318002576 1997-03-18 BIENNIAL STATEMENT 1997-01-01
940622002091 1994-06-22 BIENNIAL STATEMENT 1994-01-01
940428002172 1994-04-28 BIENNIAL STATEMENT 1994-01-01
B209458-2 1985-04-01 CERTIFICATE OF AMENDMENT 1985-04-01
B186508-4 1985-01-28 APPLICATION OF AUTHORITY 1985-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106158249 0215800 1997-12-18 PO BOX 320, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-12-18
Emphasis L: FOUNDRY
Case Closed 1997-12-22
300628328 0215800 1997-12-18 PO BOX 320, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-12-18
Emphasis L: FOUNDRY
Case Closed 1997-12-22
100491745 0215800 1987-10-29 213 TRACY CREEK RD., VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-29
Case Closed 1987-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
12010708 0215800 1980-02-20 213 STAGE ROAD, Vestal, NY, 13850
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-20
Case Closed 1984-03-10
12009478 0215800 1979-04-17 213 STAGE ROAD, Vestal, NY, 13850
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1980-02-15

Related Activity

Type Complaint
Activity Nr 320431463

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-04-19
Abatement Due Date 1979-05-22
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1979-04-20
Nr Instances 13
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1979-04-19
Abatement Due Date 1979-07-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State