Entity Number 1708599
Status Inactive
NameVERTICON, LTD.
CountyOrange
Date of registration 09 Mar 1993 (32 years ago) 09 Mar 1993
Date of dissolution 18 May 2021 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
VERTICON, LTD, 401K PLAN
2013
141758991
2014-03-04
VERTICON, LTD
17
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-02 |
Business code | 236200 |
Sponsor’s telephone number | 8457748500 |
Plan sponsor’s address | 24 GILBERT STREET EXT, MONROE, NY, 10950 |
Signature of
Role | Plan administrator |
Date | 2014-03-04 |
Name of individual signing | STEVEN HRITZ |
VERTICON, LTD 401(K)
2012
141758991
2013-09-23
VERTICON, LTD
20
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-02 |
Business code | 236200 |
Sponsor’s telephone number | 8457748500 |
Plan sponsor’s mailing address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan sponsor’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan administrator’s name and address
Administrator’s EIN | 141758991 |
Plan administrator’s name | VERTICON, LTD |
Plan administrator’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Administrator’s telephone number | 8457748500 |
Number of participants as of the end of the plan year
Active participants | 14 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 3 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 11 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-09-23 |
Name of individual signing | STEVEN HRITZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-09-23 |
Name of individual signing | STEVEN HRITZ |
Valid signature | Filed with authorized/valid electronic signature |
VERTICON, LTD 401(K)
2011
141758991
2012-10-10
VERTICON, LTD
20
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-02 |
Business code | 236200 |
Sponsor’s telephone number | 8457748500 |
Plan sponsor’s mailing address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan sponsor’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan administrator’s name and address
Administrator’s EIN | 141758991 |
Plan administrator’s name | VERTICON, LTD |
Plan administrator’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Administrator’s telephone number | 8457748500 |
Number of participants as of the end of the plan year
Active participants | 17 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 3 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 12 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-10-10 |
Name of individual signing | STEVEN HRITZ |
Valid signature | Filed with authorized/valid electronic signature |
VERTICON, LTD 401(K)
2010
141758991
2011-07-26
VERTICON, LTD
21
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-02 |
Business code | 236200 |
Sponsor’s telephone number | 8457748500 |
Plan sponsor’s mailing address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan sponsor’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan administrator’s name and address
Administrator’s EIN | 141758991 |
Plan administrator’s name | VERTICON, LTD |
Plan administrator’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Administrator’s telephone number | 8457748500 |
Number of participants as of the end of the plan year
Active participants | 18 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 14 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-26 |
Name of individual signing | STEVEN HRITZ |
Valid signature | Filed with authorized/valid electronic signature |
VERTICON, LTD 401(K)
2009
141758991
2010-10-12
VERTICON, LTD
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-02 |
Business code | 236200 |
Sponsor’s telephone number | 8457748500 |
Plan sponsor’s mailing address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan sponsor’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Plan administrator’s name and address
Administrator’s EIN | 141758991 |
Plan administrator’s name | VERTICON, LTD |
Plan administrator’s address | 24 GILBERT STREET, MONROE, NY, 10950 |
Administrator’s telephone number | 8457748500 |
Number of participants as of the end of the plan year
Active participants | 18 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 3 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 14 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | STEVEN HRITZ |
Valid signature | Filed with authorized/valid electronic signature |
VERTICON, LTD.
DOS Process Agent
475 BULL MILL RD., CHESTER, NY, United States, 10918
ALAN R. ZUCKERMAN
Chief Executive Officer
475 BULL MILL RD., CHESTER, NY, United States, 10918
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)
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