Search icon

VERNON TELEPHONE COMPANY, INC.

Company Details

Name: VERNON TELEPHONE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (32 years ago)
Entity Number: 1767393
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 525 JUNCTION ROAD, MADISON, WI, United States, 53717
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES W BUTMAN (PRESIDENT) Chief Executive Officer 525 JUNCTION ROAD, MADISON, WI, United States, 53717

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.

Unique Entity ID:
D3K5HWP7KFN7
CAGE Code:
5NY62
UEI Expiration Date:
2024-11-27

Business Information

Activation Date:
2023-11-30
Initial Registration Date:
2009-09-03

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 525 JUNCTION ROAD, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-24 Address 525 JUNCTION ROAD, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2008-01-07 2019-10-01 Address 525 JUNCTION ROAD, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2005-12-08 2008-01-07 Address 525 JUNCTION RD, MADISON, WI, 53717, 1799, USA (Type of address: Chief Executive Officer)
2003-07-14 2023-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231024000789 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211004001558 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001061121 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180323000258 2018-03-23 CERTIFICATE OF MERGER 2018-03-31
171006006221 2017-10-06 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE LIFELINE PROGRAM HELPS MAKE COMMUNICATIONS SERVICES MORE AFFORDABLE FOR LOW-INCOME CONSUMERS
Obligated Amount:
2077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
720925.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-12-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
6627.24
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State