Search icon

VILLEROY & BOCH USA, INC.

Headquarter

Company Details

Name: VILLEROY & BOCH USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1975 (50 years ago)
Entity Number: 364949
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 3A SOUTH MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, United States, 08831
Address: 555 Madison Ave FL 11, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BILL LIPPE Chief Executive Officer 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, United States, 08831

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 Madison Ave FL 11, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
d5db3acd-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F00000006916
State:
FLORIDA
Type:
Headquarter of
Company Number:
1211123
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57451475
State:
ILLINOIS

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-03-02 Address 3A S. MIDDLESEX AVENUE, SUITE 2401, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Service of Process)
2021-03-04 2023-03-02 Address 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer)
2019-03-06 2021-03-04 Address 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer)
2017-08-30 2021-03-04 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001826 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210304060409 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060931 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170830000562 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
170302006465 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Court Cases

Court Case Summary

Filing Date:
2020-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GUGLIELMO
Party Role:
Plaintiff
Party Name:
VILLEROY & BOCH USA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State