Name: | VERO ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1964 (61 years ago) |
Entity Number: | 176772 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | N22 W23685 RIDGEVIEW PKWY W, WAUKESHA, WI, United States, 53188 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VERO ELECTRONICS INC., CONNECTICUT | 0168549 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM T ALLEN | Chief Executive Officer | N22 W23685 RIDGEVIEW PKWY W, WAUKESTHA, WI, United States, 53188 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2006-05-11 | Address | N22 W23685 RIDGEVIEW PKWY W, WAUKESHA, WI, 53188, 1013, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2004-07-08 | Address | N22 W23685 RIDGEVIEW PKWY WEST, WAUKESHA, WI, 53188, 1013, USA (Type of address: Principal Executive Office) |
2002-08-01 | 2004-07-08 | Address | N22 W23685 RIDGEVIEW PKWY WEST, WAUKESHA, WI, 53188, 1013, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
1998-05-20 | 2002-08-01 | Address | 5 STERLING DR, WALLINGFORD, CT, 06492, 1843, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2002-08-01 | Address | 5 STERLING DR, WALLINGFORD, CT, 06492, 1843, USA (Type of address: Chief Executive Officer) |
1996-05-28 | 1998-05-20 | Address | 1000 SHERMAN AVE, HAMDEN, CT, 06514, USA (Type of address: Principal Executive Office) |
1996-05-28 | 1998-05-20 | Address | 1000 SHERMAN AVE, HAMDEN, CT, 06514, USA (Type of address: Chief Executive Officer) |
1996-05-28 | 2002-08-01 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2376 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060511003581 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040708002136 | 2004-07-08 | BIENNIAL STATEMENT | 2004-05-01 |
020801002704 | 2002-08-01 | BIENNIAL STATEMENT | 2002-05-01 |
020731000712 | 2002-07-31 | CERTIFICATE OF AMENDMENT | 2002-07-31 |
010119000112 | 2001-01-19 | CERTIFICATE OF CHANGE | 2001-01-19 |
980520002368 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960528002428 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
941028000196 | 1994-10-28 | CERTIFICATE OF CHANGE | 1994-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441128 | 0214700 | 1976-06-09 | 171 BRIDGE ROAD, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11592201 | 0214700 | 1976-05-13 | 171 BRIDGE RD, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11440906 | 0214700 | 1976-05-04 | 171 BRIDGE ROAD, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100217 B08 III |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 4 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 2 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 1 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100217 E01 II |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 1 |
Citation ID | 01014 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 2 |
Citation ID | 01015 |
Citaton Type | Other |
Standard Cited | 19100219 B01 IV |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-09 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State