VET'S EXPLOSIVES, INCORPORATED
Branch
Name: | VET'S EXPLOSIVES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1965 (60 years ago) |
Branch of: | VET'S EXPLOSIVES, INCORPORATED, Connecticut (Company Number 0086187) |
Entity Number: | 183923 |
ZIP code: | 06790 |
County: | New York |
Place of Formation: | Connecticut |
Address: | P.O. Box 843, Torrington, CT, United States, 06790 |
Principal Address: | 7 SOUTH ST, TORRINGTON, CT, United States, 06790 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | P.O. Box 843, Torrington, CT, United States, 06790 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS A GELORMINO | Chief Executive Officer | 7 SOUTH ST, PO BOX 843, TORRINGTON, CT, United States, 06790 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 7 SOUTH ST, PO BOX 843, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-29 | 2023-06-15 | Address | 7 SOUTH ST, PO BOX 843, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2008-12-29 | Address | 7 SOUTH ST, PO BOX 343, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615003452 | 2023-06-15 | BIENNIAL STATEMENT | 2023-01-01 |
210811000677 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
200512060601 | 2020-05-12 | BIENNIAL STATEMENT | 2019-01-01 |
SR-2437 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State