VERAMARK TECHNOLOGIES, INC.

Name: | VERAMARK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1984 (41 years ago) |
Entity Number: | 911327 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | C/O CORPORATE COUNSEL, 1565 JEFFERSON RD. SUITE 120, ROCHESTER, NY, United States, 14623 |
Principal Address: | 1565 JEFFERSON RD, SUITE 120, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORPORATE COUNSEL, 1565 JEFFERSON RD. SUITE 120, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ANTHONY C MAZZULLO | Chief Executive Officer | 1565 JEFFERSON RD, SUITE 120, ROCHESTER, NY, United States, 14623 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2008-04-08 | 2013-11-22 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2012-01-19 | Address | C/O CORPORATE COUNSEL, 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2002-08-27 | 2008-04-08 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2013-11-22 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1996-09-25 | 2002-08-27 | Address | 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408006322 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
131122006021 | 2013-11-22 | BIENNIAL STATEMENT | 2012-04-01 |
120119000903 | 2012-01-19 | CERTIFICATE OF CHANGE | 2012-01-19 |
100429002245 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080408002712 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State