Search icon

VERTICON, LTD.

Print

Details

Entity Number 1708599

Status Inactive

NameVERTICON, LTD.

CountyOrange

Date of registration 09 Mar 1993 (32 years ago)

Date of dissolution 18 May 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 475 BULL MILL RD., CHESTER, NY, United States, 10918

Address ZIP code 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

VERTICON, LTD, 401K PLAN

2013

141758991

2014-03-04

VERTICON, LTD

17

View Page

Three-digit plan number (PN)001
Effective date of plan2001-04-02
Business code236200
Sponsor’s telephone number8457748500
Plan sponsor’s address24 GILBERT STREET EXT, MONROE, NY, 10950

Signature of

RolePlan administrator
Date2014-03-04
Name of individual signingSTEVEN HRITZ

VERTICON, LTD 401(K)

2012

141758991

2013-09-23

VERTICON, LTD

20

View Page

Three-digit plan number (PN)001
Effective date of plan2001-04-02
Business code236200
Sponsor’s telephone number8457748500
Plan sponsor’s mailing address24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN141758991
Plan administrator’s nameVERTICON, LTD
Plan administrator’s address24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number8457748500

Number of participants as of the end of the plan year

Active participants14
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2013-09-23
Name of individual signingSTEVEN HRITZ
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2013-09-23
Name of individual signingSTEVEN HRITZ
Valid signatureFiled with authorized/valid electronic signature

VERTICON, LTD 401(K)

2011

141758991

2012-10-10

VERTICON, LTD

20

View Page

Three-digit plan number (PN)001
Effective date of plan2001-04-02
Business code236200
Sponsor’s telephone number8457748500
Plan sponsor’s mailing address24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN141758991
Plan administrator’s nameVERTICON, LTD
Plan administrator’s address24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number8457748500

Number of participants as of the end of the plan year

Active participants17
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2012-10-10
Name of individual signingSTEVEN HRITZ
Valid signatureFiled with authorized/valid electronic signature

VERTICON, LTD 401(K)

2010

141758991

2011-07-26

VERTICON, LTD

21

View Page

Three-digit plan number (PN)001
Effective date of plan2001-04-02
Business code236200
Sponsor’s telephone number8457748500
Plan sponsor’s mailing address24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN141758991
Plan administrator’s nameVERTICON, LTD
Plan administrator’s address24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number8457748500

Number of participants as of the end of the plan year

Active participants18
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2011-07-26
Name of individual signingSTEVEN HRITZ
Valid signatureFiled with authorized/valid electronic signature

VERTICON, LTD 401(K)

2009

141758991

2010-10-12

VERTICON, LTD

18

View Page

Three-digit plan number (PN)001
Effective date of plan2001-04-02
Business code236200
Sponsor’s telephone number8457748500
Plan sponsor’s mailing address24 GILBERT STREET, MONROE, NY, 10950
Plan sponsor’s address24 GILBERT STREET, MONROE, NY, 10950

Plan administrator’s name and address

Administrator’s EIN141758991
Plan administrator’s nameVERTICON, LTD
Plan administrator’s address24 GILBERT STREET, MONROE, NY, 10950
Administrator’s telephone number8457748500

Number of participants as of the end of the plan year

Active participants18
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2010-10-12
Name of individual signingSTEVEN HRITZ
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

VERTICON, LTD.

DOS Process Agent

475 BULL MILL RD., CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address

ALAN R. ZUCKERMAN

Chief Executive Officer

475 BULL MILL RD., CHESTER, NY, United States, 10918

History

Start date End date Type Value

2013-03-14

2019-03-05

Address

24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

2013-03-14

2019-03-05

Address

24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

2013-03-14

2019-03-05

Address

24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)

2001-03-26

2013-03-14

Address

24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

2001-03-26

2013-03-14

Address

24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

2001-03-26

2013-03-14

Address

24 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Service of Process)

1995-11-09

2001-03-26

Address

557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)

1995-11-09

2001-03-26

Address

557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

1995-11-09

2001-03-26

Address

557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

1994-05-16

1995-11-09

Address

2 EXECUTIVE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210518000339

2021-05-18

CERTIFICATE OF DISSOLUTION

2021-05-18

190305060063

2019-03-05

BIENNIAL STATEMENT

2019-03-01

170301006430

2017-03-01

BIENNIAL STATEMENT

2017-03-01

130314006538

2013-03-14

BIENNIAL STATEMENT

2013-03-01

110324002689

2011-03-24

BIENNIAL STATEMENT

2011-03-01

090305002537

2009-03-05

BIENNIAL STATEMENT

2009-03-01

070320002594

2007-03-20

BIENNIAL STATEMENT

2007-03-01

050429002489

2005-04-29

BIENNIAL STATEMENT

2005-03-01

030227003017

2003-02-27

BIENNIAL STATEMENT

2003-03-01

010326002651

2001-03-26

BIENNIAL STATEMENT

2001-03-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts