Search icon

VERETEC OF NEW YORK, INC.

Company Details

Name: VERETEC OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1989 (36 years ago)
Entity Number: 1359557
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 50 THRUWAY PARK DRIVE, W. HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P FONZI DOS Process Agent 50 THRUWAY PARK DRIVE, W. HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
JAMES P. FONZI Chief Executive Officer 50 THRUWAY PARK DRIVE, W. HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
1993-03-11 2011-06-28 Address 73 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-03-11 2011-06-28 Address 73 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-03-11 2011-06-28 Address 73 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1989-06-08 1993-03-11 Address 62 KIRKLEES RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006457 2016-08-10 BIENNIAL STATEMENT 2015-06-01
130617006337 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110628002751 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090604002699 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070709002188 2007-07-09 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2008-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1025000.00
Total Face Value Of Loan:
1106000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State