Search icon

VERITIV OPERATING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: VERITIV OPERATING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1975 (50 years ago)
Entity Number: 380791
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1000 ABERNATHY ROAD NE, BLDG 400 SUITE 1700, ATLANTA, GA, United States, 30328
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
SALVATORE A.ABBATE Chief Executive Officer 1000 ABERNATHY ROAD NE, BLDG 400 SUITE 1700, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
VERITIV OPERATING COMPANY DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1000 ABERNATHY ROAD NE, BLDG 400 SUITE 1700, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-28 2019-10-02 Address 1000 ABERNATHY ROAD, NE, BUILDING 400 SUITE 1700, ATLANTA, GA, 30328, USA (Type of address: Service of Process)
2015-10-01 2023-10-02 Address 1000 ABERNATHY ROAD NE, BLDG 400 SUITE 1700, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002002156 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002230 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061623 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-5801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006653 2017-10-02 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE3SE21P0863
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
216000.00
Base And Exercised Options Value:
216000.00
Base And All Options Value:
216000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-26
Description:
8508484893!CONTAINER,HOT OR CO
Naics Code:
333241: FOOD PRODUCT MACHINERY MANUFACTURING
Product Or Service Code:
7360: SETS, KITS, OUTFITS AND MODULES, FOOD PREPERATION AND SERVING
Procurement Instrument Identifier:
SPE3SE21P0805
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
216000.00
Base And Exercised Options Value:
216000.00
Base And All Options Value:
216000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-05
Description:
8508423689!CONTAINER,HOT OR CO
Naics Code:
333241: FOOD PRODUCT MACHINERY MANUFACTURING
Product Or Service Code:
7360: SETS, KITS, OUTFITS AND MODULES, FOOD PREPERATION AND SERVING
Procurement Instrument Identifier:
15USAN21F00000183
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
30914.00
Base And Exercised Options Value:
30914.00
Base And All Options Value:
30914.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-02-22
Description:
PAPER
Naics Code:
322230: STATIONERY PRODUCT MANUFACTURING
Product Or Service Code:
9310: PAPER AND PAPERBOARD

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-18
Type:
Planned
Address:
5786 COLLETTE ROAD WEST, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State