Search icon

VERTICON, LTD.

Company Details

Name: VERTICON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1993 (32 years ago)
Date of dissolution: 18 May 2021
Entity Number: 1708599
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 475 BULL MILL RD., CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LED1 Obsolete Non-Manufacturer 2009-07-22 2024-03-05 2023-03-27 No data

Contact Information

POC ALAN ZUCKERMAN
Phone +1 845-774-8500
Fax +1 845-774-8500
Address 24 GILBERT ST EXTENSION, MONROE, NY, 10950 2815, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERTICON, LTD, 401K PLAN 2013 141758991 2014-03-04 VERTICON, LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-02
Business code 236200
Sponsor’s telephone number 8457748500
Plan sponsor’s address 24 GILBERT STREET EXT, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing STEVEN HRITZ
VERTICON, LTD 401(K) 2012 141758991 2013-09-23 VERTICON, LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-02
Business code 236200
Sponsor’s telephone number 8457748500
Plan sponsor’s mailing address 24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address 24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN 141758991
Plan administrator’s name VERTICON, LTD
Plan administrator’s address 24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number 8457748500

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing STEVEN HRITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-23
Name of individual signing STEVEN HRITZ
Valid signature Filed with authorized/valid electronic signature
VERTICON, LTD 401(K) 2011 141758991 2012-10-10 VERTICON, LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-02
Business code 236200
Sponsor’s telephone number 8457748500
Plan sponsor’s mailing address 24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address 24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN 141758991
Plan administrator’s name VERTICON, LTD
Plan administrator’s address 24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number 8457748500

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing STEVEN HRITZ
Valid signature Filed with authorized/valid electronic signature
VERTICON, LTD 401(K) 2010 141758991 2011-07-26 VERTICON, LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-02
Business code 236200
Sponsor’s telephone number 8457748500
Plan sponsor’s mailing address 24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address 24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN 141758991
Plan administrator’s name VERTICON, LTD
Plan administrator’s address 24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number 8457748500

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing STEVEN HRITZ
Valid signature Filed with authorized/valid electronic signature
VERTICON, LTD 401(K) 2009 141758991 2010-10-12 VERTICON, LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-02
Business code 236200
Sponsor’s telephone number 8457748500
Plan sponsor’s mailing address 24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address 24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN 141758991
Plan administrator’s name VERTICON, LTD
Plan administrator’s address 24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number 8457748500

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing STEVEN HRITZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
VERTICON, LTD. DOS Process Agent 475 BULL MILL RD., CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
ALAN R. ZUCKERMAN Chief Executive Officer 475 BULL MILL RD., CHESTER, NY, United States, 10918

History

Start date End date Type Value
2013-03-14 2019-03-05 Address 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-03-14 2019-03-05 Address 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2013-03-14 2019-03-05 Address 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2001-03-26 2013-03-14 Address 24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2001-03-26 2013-03-14 Address 24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2001-03-26 2013-03-14 Address 24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Service of Process)
1995-11-09 2001-03-26 Address 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1995-11-09 2001-03-26 Address 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1995-11-09 2001-03-26 Address 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1994-05-16 1995-11-09 Address 2 EXECUTIVE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000339 2021-05-18 CERTIFICATE OF DISSOLUTION 2021-05-18
190305060063 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006430 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130314006538 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110324002689 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090305002537 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070320002594 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050429002489 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030227003017 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010326002651 2001-03-26 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340188994 0213100 2015-01-16 44 MILLPOND PKWY., MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-01-16
Emphasis P: CTARGET, N: CTARGET
Case Closed 2015-10-08

Related Activity

Type Inspection
Activity Nr 1018976
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-03-09
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets. a) 44 Millpond Pkwy. Monroe NY. - On or about January 16th, 2015 - An employee of SA 11 Corp. was exposed to head injury hazards while working under other work activities. The employee was not protected from head injuries by protective helmets.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2015-03-09
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2015-04-08
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) a) 44 Millpond Pkwy. Monroe NY. - On or about January 16th, 2015 - Employees of SA 11 Corp. were exposed to fall hazards of 12'8" while working on a scaffold that was not fully planked.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-03-09
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2015-04-08
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level by fall protection established in accordance with paragraphs (g)(1)(i) through (vii) of this section: a) 44 Millpond Pkwy. Monroe NY. - On or about January 16th, 2015 - Employees of SA 11 Corp. were observed working on two scaffolds that ranged from 12.67 feet to 13.03 feet in height. Employees were not protected from falling to a lower levels by fall protection.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2015-03-09
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-04-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(c)(2): Frames and panels were not braced by cross, horizontal or diagonal braces, or combination thereof, which secure vertical members together laterally. All brace connections were not secured: a) 44 Millpond Pkwy. Monroe NY. - On or about January 16th, 2015 - Employees of SA 11 Corp. were observed working on a scaffold that was 12.67 feet in height. The frames and panels were not braced by cross, horizontal or diagonal braces, or combination thereof. All brace connections were not secured.
305787434 0213100 2003-03-18 SULLIVAN COUNTY COMMUNITY COLLEGE, P.O. BOX 4002, LOCH SHELDRAKE, NY, 12759
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-04-23
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-04-03
Abatement Due Date 2003-05-06
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2003-04-23
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Contest Date 2003-04-23
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
304464399 0213100 2002-02-14 445 BELLVALE ROAD, CHESTER, NY, 10918
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-02-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-02-14

Related Activity

Type Complaint
Activity Nr 202928297
Safety Yes

Date of last update: 26 Feb 2025

Sources: New York Secretary of State