Name: | VER NOY KILL DEVELOPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132774 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 65 ALBANY AVENUE, #G, KINGSTON, NY, United States, 12401 |
Principal Address: | 65 ALBANY AVENUE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VER NOY KILL DEVELOPMENT COMPANY, INC. | DOS Process Agent | 65 ALBANY AVENUE, #G, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
RANDI WIENICK | Chief Executive Officer | 65 ALBANY AVENUE, #G, KINGSTON, NY, United States, 12401 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2025-05-13 | Address | 65 ALBANY AVENUE, #G, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2016-12-01 | 2025-05-13 | Address | 65 ALBANY AVENUE, #G, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2016-12-01 | Address | 65 ALBANY AVENUE, #GGGGG, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2012-01-05 | 2016-12-01 | Address | 65 ALBANY AVENUE, #G, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2018-12-04 | Address | 1 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000930 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
181204006486 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006095 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141205006319 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
130111002126 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State