Search icon

VERIZON NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VERIZON NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1896 (129 years ago)
Entity Number: 26530
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 140 WEST STREET, NEW YORK, NY, United States, 10007
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 17713000

Type CAP

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 STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CAROLINE ARMOUR Chief Executive Officer 140 WEST STREET, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
0285292
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
EKPRALKC1MH8
CAGE Code:
1TB12
UEI Expiration Date:
2025-10-25

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2007-01-18

Central Index Key

CIK number:
0000071689
Phone:
2123952121

Latest Filings

Form type:
15-12B
File number:
001-03435
Filing date:
2004-05-04
File:
Form type:
POS AM
File number:
333-74576
Filing date:
2004-05-03
File:
Form type:
25
File number:
001-03435
Filing date:
2004-04-07
File:
Form type:
10-K
File number:
001-03435
Filing date:
2004-03-30
File:
Form type:
25
File number:
001-03435
Filing date:
2004-02-23
File:

Commercial and government entity program

CAGE number:
1TB12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
LAURIE SEVILLA
Corporate URL:
http://www.verizon.com

Immediate Level Owner

Vendor Certified:
2024-10-29
CAGE number:
3HMR4
Company Name:
VERIZON COMMUNICATIONS INC

Permits

Number Date End date Type Address
B012025199A11 2025-07-18 2025-10-15 REPLACEMENT OF POLES VOORHIES AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET EAST 26 STREET
B012025199A12 2025-07-18 2025-10-15 REMOVAL OF POLES-PROTECTED NEWPORT STREET, BROOKLYN, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE
B012025198A14 2025-07-18 2025-08-15 CONDUIT CONSTRUCTION AND FRANCHISE HERKIMER STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE
B012025197B82 2025-07-18 2025-08-14 REPLACEMENT OF POLES PENNSYLVANIA AVENUE, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE
B012025199A55 2025-07-18 2025-08-21 TEST PITS, CORES OR BORING RALPH AVENUE, BROOKLYN, FROM STREET HALSEY STREET TO STREET MACON STREET

History

Start date End date Type Value
2025-07-08 2025-07-11 Shares Share type: PAR VALUE, Number of shares: 191065000, Par value: 20
2025-07-01 2025-07-08 Shares Share type: PAR VALUE, Number of shares: 191065000, Par value: 20
2025-06-28 2025-07-01 Shares Share type: PAR VALUE, Number of shares: 191065000, Par value: 20
2025-06-27 2025-06-28 Shares Share type: PAR VALUE, Number of shares: 191065000, Par value: 20
2025-06-25 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 191065000, Par value: 20

Filings

Filing Number Date Filed Type Effective Date
240613000399 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220613002204 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200605061082 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190723000423 2019-07-23 CERTIFICATE OF CHANGE 2019-07-23
SR-395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471772 SL VIO INVOICED 2022-08-10 2000 SL - Sick Leave Violation

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JF725P000034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11913.12
Base And Exercised Options Value:
11913.12
Base And All Options Value:
11913.12
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-05-22
Description:
RELOCATE FIBER FACILITIES, EQUIPMENT, AND CABLE FROM THE BASEMENT TO THE FIRST FLOOR, DATA ROOM OF SAMUELS HALL, UNITED STATES MERCHANT MARINE ACADEMY (USMMA).
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
DF01: IT AND TELECOM - IT MANAGEMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
15DDNY24P00000023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6623.52
Base And Exercised Options Value:
6623.52
Base And All Options Value:
6623.52
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-08-07
Description:
TITLE: VERIZON FIOS (LIDO) ACCOUNT # 7524993030001 REQUESTOR: ANNETTE JEAN CARRION PASTORIZA
Naics Code:
517111: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
DJ10: IT AND TELECOM - SECURITY AND COMPLIANCE AS A SERVICE
Procurement Instrument Identifier:
19AQMM23C0111
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3228.00
Base And Exercised Options Value:
3228.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2023-08-30
Description:
SERVICE FOR 2024-2025 INTERNET SUBSCRIPTION.
Naics Code:
517111: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
DD01: IT AND TELECOM - SERVICE DELIVERY SUPPORT SERVICES: ITSM, OPERATIONS CENTER, PROJECT/PM (LABOR)

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-29
Type:
Planned
Address:
CLINTON STREET AND OLSEN STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-19
Type:
Referral
Address:
980 HALSEY STREET, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-18
Type:
Referral
Address:
6655 CAYUGA RD., CAYUGA, NY, 13034
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-21
Type:
Referral
Address:
GRANT BOULEVARD, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-09
Type:
Complaint
Address:
118-15 115TH AVENUE, SOUTH OZONE PARK, NY, 11420
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-09-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
GOLDEN
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
VERIZON NEW YORK INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
VERIZON NEW YORK INC.
Party Role:
Plaintiff
Party Name:
DANELLA LINE SERVICES O,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TODD ALBEE
Party Role:
Plaintiff
Party Name:
VERIZON NEW YORK INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State