VER-TRAN, INC.

Name: | VER-TRAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2015 (10 years ago) |
Entity Number: | 4774604 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Maine |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 14 COUNTRY CLUB RD., NORWAY, ME, United States, 04268 |
Contact Details
Phone +1 207-743-7643
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MR JAMES J SOLIS SR | Chief Executive Officer | 14 COUNTRY CLUB ROAD, PO BOX 8, NORWAY, ME, United States, 04268 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LOAX-SHEL | Active | Elevator Contractor (SH131) | 2023-11-09 | 2025-12-31 | 14 Country Club Road, Norway, ME, 04268 |
23-6LOAX-SHEL | Active | Elevator Contractor License (SH131) | 2023-11-09 | 2025-12-31 | 14 Country Club Rd, Norway, ME, 04268 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 14 COUNTRY CLUB ROAD, NORWAY, ME, 04268, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 14 COUNTRY CLUB ROAD, PO BOX 8, NORWAY, ME, 04268, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-03 | Address | 14 COUNTRY CLUB ROAD, PO BOX 8, NORWAY, ME, 04268, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 14 COUNTRY CLUB ROAD, NORWAY, ME, 04268, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 14 COUNTRY CLUB ROAD, PO BOX 8, NORWAY, ME, 04268, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000515 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230601005847 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210630001230 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
SR-115919 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190605060144 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State