Search icon

VER NOY KILL DEVELOPMENT COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
VER NOY KILL DEVELOPMENT COMPANY, INC. DOS Process Agent 65 ALBANY AVENUE, #G, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
RANDI WIENICK Chief Executive Officer 65 ALBANY AVENUE, #G, KINGSTON, NY, United States, 12401

Unique Entity ID

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.

CAGE Code:
6DDS5
UEI Expiration Date:
2019-03-22

Business Information

Doing Business As:
GOVERNOR CLINTON APARTMENTS
Activation Date:
2018-03-22
Initial Registration Date:
2011-04-28

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2018-07-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
554490.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-07-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
125136.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
709195.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
748811.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
243984.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State