Search icon

VERIZON COMMUNICATIONS, INC.

Company Details

Name: VERIZON COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1999 (25 years ago)
Date of dissolution: 01 Dec 2000
Entity Number: 2450371
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3HMR4 Active Non-Manufacturer 2003-08-27 2024-03-02 2029-01-03 2025-01-01

Contact Information

POC LAURIE SEVILLA
Phone +1 571-733-0669
Address 1095, AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 6797, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (50)
CAGE number 744A7
Owner Type Immediate
Legal Business Name ALLTEL COMMUNICATIONS WIRELESS OF LOUISIANA, INC.
CAGE number 701H0
Owner Type Immediate
Legal Business Name ALLTEL COMMUNICATIONS, LLC
CAGE number 6X5U9
Owner Type Immediate
Legal Business Name BLUE JEANS NETWORK INC
CAGE number 1G5H4
Owner Type Immediate
Legal Business Name CELLCO PARTNERSHIP
CAGE number 1L1X3
Owner Type Immediate
Legal Business Name MAPQUEST, INC.
CAGE number 7CC59
Owner Type Immediate
Legal Business Name MCI COMMUNICATIONS SERVICES INC
CAGE number 7CC60
Owner Type Immediate
Legal Business Name MCI COMMUNICATIONS SERVICES INC
CAGE number 7CE76
Owner Type Immediate
Legal Business Name MCI COMMUNICATIONS SERVICES INC
CAGE number 7CE77
Owner Type Immediate
Legal Business Name MCI COMMUNICATIONS SERVICES INC
CAGE number 1MMY8
Owner Type Highest
Legal Business Name MCI COMMUNICATIONS SERVICES LLC
CAGE number 581P7
Owner Type Highest
Legal Business Name MCI COMMUNICATIONS SERVICES LLC
CAGE number 581P8
Owner Type Highest
Legal Business Name MCI COMMUNICATIONS SERVICES LLC
CAGE number 3S4P4
Owner Type Highest
Legal Business Name MCI INTERNATIONAL LLC
CAGE number 556B9
Owner Type Highest
Legal Business Name MCIMETRO ACCESS TRANSMISSION SERVICES LLC
CAGE number 5YTW9
Owner Type Highest
Legal Business Name OATH INC.
CAGE number 65AB0
Owner Type Immediate
Legal Business Name TERREMARK FEDERAL GROUP CONTRACTS, LLC
CAGE number 5FJ80
Owner Type Immediate
Legal Business Name TERREMARK FEDERAL GROUP, LLC
CAGE number 5FY41
Owner Type Immediate
Legal Business Name TERREMARK NORTH AMERICA LLC
CAGE number 0AVL2
Owner Type Immediate
Legal Business Name VERIZON BUSINESS NETWORK SERVICES LLC
CAGE number 1L027
Owner Type Immediate
Legal Business Name VERIZON BUSINESS NETWORK SERVICES LLC
CAGE number 67MX4
Owner Type Immediate
Legal Business Name VERIZON BUSINESS NETWORK SERVICES LLC
CAGE number 5HU31
Owner Type Immediate
Legal Business Name VERIZON CONNECT FLEET USA LLC
CAGE number 3F8C9
Owner Type Immediate
Legal Business Name VERIZON CONNECT NWF INC
CAGE number 1MRX5
Owner Type Immediate
Legal Business Name VERIZON DELAWARE, LLC
CAGE number DP050
Owner Type Immediate
Legal Business Name VERIZON DEUTSCHLAND GMBH
CAGE number 0DE86
Owner Type Immediate
Legal Business Name VERIZON FEDERAL INC.
CAGE number 5AST9
Owner Type Immediate
Legal Business Name VERIZON FEDERAL INC.
CAGE number 71MF2
Owner Type Immediate
Legal Business Name VERIZON FEDERAL INC.
CAGE number 1MRY3
Owner Type Immediate
Legal Business Name VERIZON MARYLAND LLC
CAGE number 4LYW7
Owner Type Immediate
Legal Business Name VERIZON MARYLAND LLC
CAGE number 93C45
Owner Type Immediate
Legal Business Name VERIZON MARYLAND LLC
CAGE number 7GJF3
Owner Type Highest
Legal Business Name VERIZON MEDIA INC.
CAGE number 1UP50
Owner Type Immediate
Legal Business Name VERIZON NETWORK INTEGRATION CORP.
CAGE number 1PQ00
Owner Type Immediate
Legal Business Name VERIZON NEW ENGLAND INC.
CAGE number 1S4T5
Owner Type Immediate
Legal Business Name VERIZON NEW ENGLAND INC.
CAGE number 93BP7
Owner Type Immediate
Legal Business Name VERIZON NEW ENGLAND INC.
CAGE number 1WF73
Owner Type Immediate
Legal Business Name VERIZON NEW JERSEY INC
CAGE number 1TB12
Owner Type Immediate
Legal Business Name VERIZON NEW YORK, INC
CAGE number 93AM4
Owner Type Immediate
Legal Business Name VERIZON NEW YORK, INC
CAGE number 93AX6
Owner Type Immediate
Legal Business Name VERIZON NORTH LLC
CAGE number 1M2Q3
Owner Type Immediate
Legal Business Name VERIZON PENNSYLVANIA LLC
CAGE number 93B71
Owner Type Immediate
Legal Business Name VERIZON PENNSYLVANIA LLC
CAGE number 0AJG4
Owner Type Immediate
Legal Business Name VERIZON SELECT SERVICES INC.
CAGE number 1H6K0
Owner Type Immediate
Legal Business Name VERIZON SELECT SERVICES INC.
CAGE number 5M215
Owner Type Immediate
Legal Business Name VERIZON SOUTH INC
CAGE number 93AH0
Owner Type Immediate
Legal Business Name VERIZON SOUTH INC
CAGE number KCSV3
Owner Type Immediate
Legal Business Name VERIZON UK LIMITED
CAGE number 1MTS9
Owner Type Immediate
Legal Business Name VERIZON VIRGINIA LLC
CAGE number 2D490
Owner Type Immediate
Legal Business Name VERIZON VIRGINIA LLC
CAGE number 93AF2
Owner Type Immediate
Legal Business Name VERIZON VIRGINIA LLC

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date
46000032762 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-12-30 2025-12-29

History

Start date End date Type Value
1999-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
001201000133 2000-12-01 CERTIFICATE OF TERMINATION 2000-12-01
000330000763 2000-03-30 CERTIFICATE OF AMENDMENT 2000-03-30
991215000662 1999-12-15 APPLICATION OF AUTHORITY 1999-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-02 No data 5015 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 4578 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-14 No data 2721 BRONXWOOD AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-07 2023-05-01 Billing Dispute No 0.00 Advised to Sue
2022-03-04 2022-03-09 Billing Dispute Yes 342.00 Credit Card Refund and/or Contract Cancelled
2020-02-21 2020-04-10 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2020-02-07 2020-02-20 Other Yes 200.00 Bill Reduced
2019-10-21 2019-10-28 Surcharge/Overcharge Yes 50.00 Bill Reduced
2018-07-10 2018-07-31 Misrepresentation NA 0.00 No Consumer Response
2017-12-22 2018-01-03 Misrepresentation NA 0.00 Consumer Withdrew Complaint
2017-06-15 2017-07-14 Billing Dispute Yes 45.00 Bill Reduced
2016-09-20 2016-10-14 Billing Dispute No 0.00 Advised to Sue
2016-08-15 2016-09-06 Billing Dispute Yes 2194.00 Bill Reduced

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346461338 0215000 2023-01-26 375 DEAN STREET, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-05-30

Related Activity

Type Inspection
Activity Nr 1646125
Safety Yes
Type Inspection
Activity Nr 1646141
Safety Yes
346064249 0216000 2022-07-01 106 - 108 ROUTE 306, MONSEY, NY, 10952
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-10-05
Emphasis N: HEATNEP
Case Closed 2022-10-12

Related Activity

Type Referral
Activity Nr 1916240
Health Yes
343033213 0214700 2018-03-20 741 ZECKENDORF BLVD, GARDEN CITY, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-03-20
Case Closed 2018-09-20

Related Activity

Type Complaint
Activity Nr 1312543
Safety Yes
341602589 0215600 2016-07-07 164TH STREET CROCHERON AVE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-07
Case Closed 2016-07-13

Related Activity

Type Referral
Activity Nr 1109399
Safety Yes
313760548 0213100 2010-08-25 NEW SCOTLAND AVE., ALBANY, NY, 12208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-25
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2010-08-25
313425555 0215600 2009-09-21 680 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-22
Case Closed 2010-09-01

Related Activity

Type Complaint
Activity Nr 205906233
Safety Yes
Type Complaint
Activity Nr 205906241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2010-01-28
Abatement Due Date 2010-03-17
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2010-02-17
Final Order 2010-06-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-24
Initial Penalty 1125.0
Contest Date 2010-02-17
Final Order 2010-06-21
Nr Instances 1
Nr Exposed 7
Gravity 01
311280671 0216000 2007-12-05 10 COUNTY CENTER ROAD, WHITE PLAINS, NY, 10607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-12-05
Case Closed 2008-05-02

Related Activity

Type Complaint
Activity Nr 205180516
Safety Yes
Health Yes
309599165 0216000 2007-04-26 ROUTE 303 JUST SOUTH OF MOUNTAINVIEW RD, ORANGEBURG, NY, 10962
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-04-26
Emphasis S: COMMERCIAL CONSTR, S: TRENCHING, S: STRUCK-BY, N: TRENCH
Case Closed 2007-04-26

Related Activity

Type Referral
Activity Nr 202030714
Safety Yes
304682859 0214700 2003-07-22 1436 BROADWAY, HEWLETT, NY, 11557
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-25
Case Closed 2004-07-30

Related Activity

Type Complaint
Activity Nr 200157386
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100268 F02
Issuance Date 2003-12-24
Abatement Due Date 2004-01-07
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2004-02-03
Final Order 2004-07-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100268 H02
Issuance Date 2003-12-24
Abatement Due Date 2004-02-12
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-02-03
Final Order 2004-07-12
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-12-24
Abatement Due Date 2003-12-31
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2004-02-03
Final Order 2004-07-12
Nr Instances 1
Nr Exposed 2
Gravity 03
304681109 0214700 2003-02-05 120 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-02-05
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-07-02

Related Activity

Type Complaint
Activity Nr 200156719
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2003-02-21
Abatement Due Date 2003-04-08
Current Penalty 1062.5
Initial Penalty 2125.0
Contest Date 2003-03-25
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2003-02-21
Abatement Due Date 2003-04-08
Current Penalty 1062.5
Initial Penalty 2125.0
Contest Date 2003-03-25
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 2003-02-21
Abatement Due Date 2003-02-26
Current Penalty 850.0
Initial Penalty 1700.0
Contest Date 2003-03-25
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2003-02-21
Abatement Due Date 2003-04-08
Contest Date 2003-03-25
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-02-21
Abatement Due Date 2003-04-08
Contest Date 2003-03-25
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-01-15
Case Closed 2003-01-31

Related Activity

Type Complaint
Activity Nr 200156495
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-12-13
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-08-19

Related Activity

Type Referral
Activity Nr 200154268
Safety Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-03-01
Case Closed 2000-12-07

Related Activity

Type Accident
Activity Nr 100150580

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100268 H02
Issuance Date 2000-07-27
Abatement Due Date 2000-09-13
Initial Penalty 2500.0
Contest Date 2000-08-17
Final Order 2000-11-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-26
Case Closed 1998-01-27

Related Activity

Type Complaint
Activity Nr 200146645
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1998-01-14
Abatement Due Date 1998-01-27
Nr Instances 1
Nr Exposed 200
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301512 Personal Injury - Product Liability 2003-03-28 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-03-28
Termination Date 2003-09-29
Section 1331
Sub Section PI
Status Terminated

Parties

Name BENNET
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0401212 Employee Retirement Income Security Act (ERISA) 2004-10-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-21
Termination Date 2006-01-06
Section 1132
Status Terminated

Parties

Name VERIZON COMMUNICATIONS, INC.
Role Plaintiff
Name PENTKOWSKI, PASTORE, AND FREES
Role Defendant
0305047 Other Civil Rights 2003-07-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-08
Termination Date 2009-03-17
Date Issue Joined 2004-02-19
Section 2000
Sub Section SX
Status Terminated

Parties

Name DAUER,
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0601706 Other Civil Rights 2006-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-03
Termination Date 2009-03-31
Section 0794
Status Terminated

Parties

Name COALITION OF INSTITUTIONALIZED
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
2406156 Americans with Disabilities Act - Other 2024-09-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-04
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name POLLITT
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0502681 Civil Rights Employment 2005-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-03
Termination Date 2008-02-08
Date Issue Joined 2005-07-29
Pretrial Conference Date 2007-06-01
Section 2000
Sub Section E
Status Terminated

Parties

Name LOCURTO
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
1504074 Employee Retirement Income Security Act (ERISA) 2015-07-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1900000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-10
Termination Date 2017-02-17
Date Issue Joined 2016-07-13
Section 1132
Status Terminated

Parties

Name NEUROLOGICAL SURGERY, P,
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
1209218 Americans with Disabilities Act - Employment 2012-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-12-18
Termination Date 2014-12-10
Date Issue Joined 2014-01-15
Pretrial Conference Date 2013-06-03
Section 2000
Sub Section E
Status Terminated

Parties

Name O'ROURKE,
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0606672 Employee Retirement Income Security Act (ERISA) 2006-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-01
Termination Date 2007-04-23
Section 1001
Status Terminated

Parties

Name BRYERTON,
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0701793 Civil Rights Employment 2007-03-01 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-01
Termination Date 2008-01-23
Section 1331
Sub Section ED
Status Terminated

Parties

Name PARILLA
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
1810429 Patent 2018-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-09
Termination Date 2019-04-10
Section 1338
Sub Section PT
Status Terminated

Parties

Name GRECIA
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0801532 Antitrust 2008-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-14
Termination Date 2009-07-10
Section 1331
Sub Section AT
Status Terminated

Parties

Name ALPHA PHONE INC.
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
1302798 Americans with Disabilities Act - Employment 2013-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-04-26
Termination Date 2013-07-30
Section 2000
Sub Section RA
Status Terminated

Parties

Name O'ROURKE,
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0600352 Employee Retirement Income Security Act (ERISA) 2006-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 38000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-01-26
Termination Date 2006-03-22
Section 1132
Status Terminated

Parties

Name SINGLER DESANTIS
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0306522 Employee Retirement Income Security Act (ERISA) 2003-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-12-31
Termination Date 2005-06-08
Date Issue Joined 2004-10-22
Section 1132
Status Terminated

Parties

Name SAMSON
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0905105 Americans with Disabilities Act - Employment 2009-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-11-20
Termination Date 2013-05-30
Date Issue Joined 2010-02-22
Section 1201
Status Terminated

Parties

Name WALKER
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
1906590 Other Statutory Actions 2019-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-08-09
Termination Date 2019-12-17
Section 1331
Status Terminated

Parties

Name DODDS
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
1006386 Other Personal Property Damage 2010-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 107000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-26
Termination Date 2010-11-29
Section 2813
Sub Section 28
Status Terminated

Parties

Name MCTYRE TRUCKING COMPANY, INC.
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0506759 Employee Retirement Income Security Act (ERISA) 2005-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-27
Termination Date 2009-04-10
Date Issue Joined 2005-08-24
Pretrial Conference Date 2007-11-16
Section 1132
Status Terminated

Parties

Name BARBARELLI
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant
0400908 Employee Retirement Income Security Act (ERISA) 2004-11-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-15
Termination Date 2004-11-18
Section 1446
Sub Section NR
Status Terminated

Parties

Name FAVARA
Role Plaintiff
Name VERIZON COMMUNICATIONS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State