Search icon

VERITAS VILLA, INC.

Company Details

Name: VERITAS VILLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1981 (44 years ago)
Entity Number: 701381
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: PO BOX 610, 5 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CUSACK Chief Executive Officer PO BOX 610, 5 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 610, 5 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

National Provider Identifier

NPI Number:
1740309988

Authorized Person:

Name:
MR. KEN LAVERY
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fax:
8456260035

Form 5500 Series

Employer Identification Number (EIN):
141626134
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-11 2001-05-17 Address PO BOX 610, 5 RIDGEVIEW ROAD, KERHONKSON, NY, 12446, 0610, USA (Type of address: Service of Process)
1993-02-24 1999-05-11 Address RR 2 BOX 415, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1993-02-24 1999-05-11 Address RR 2 BOX 415, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
1993-02-24 1999-05-11 Address RR 2 BOX 415, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
1984-05-01 1993-02-24 Address R.R. 2, BOX 415, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002085 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110523002616 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421003023 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070517002127 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002028 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State