Search icon

VERLA INTERNATIONAL, LTD.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VERLA INTERNATIONAL, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 1979
Business ALEI: 0087251
Annual report due: 12 Jan 2026
Business address: 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States
Mailing address: 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: crystal.levy@lclawllp.com

Industry & Business Activity

NAICS

325998 All Other Miscellaneous Chemical Product and Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, chemicals, and copy toners). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of VERLA INTERNATIONAL, LTD., NEW YORK 565097 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO MAFFEI Agent 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States 463 TEMPLE HILL ROAD, NEW WINDSOR, CT, 12553, United States +1 212-485-5667 crystal.levy@lclawllp.com 26 STILES LANE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
MARIO F. MAFFEI Officer 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States 26 STILES LANE, GREENWICH, CT, 06831, United States
ROBERT R. ROTH Officer 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, United States 112 SHAFT ROAD, GARDINER, NY, 12525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904469 2025-01-09 - Annual Report Annual Report -
BF-0012044405 2024-01-03 - Annual Report Annual Report -
BF-0011076854 2023-01-04 - Annual Report Annual Report -
BF-0010176566 2022-01-27 - Annual Report Annual Report 2022
0007103566 2021-02-01 - Annual Report Annual Report 2021
0006717136 2020-01-09 - Annual Report Annual Report 2020
0006294678 2018-12-18 - Annual Report Annual Report 2019
0006045383 2018-01-30 - Annual Report Annual Report 2018
0005776143 2017-02-28 - Annual Report Annual Report 2017
0005491996 2016-02-04 2016-02-04 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003433518 Active OFS 2021-03-24 2026-08-25 AMENDMENT

Parties

Name VERLA INTERNATIONAL, LTD.
Role Debtor
Name JPMORGAN CHASE BANK, N.A
Role Secured Party
0003137521 Active OFS 2016-08-25 2026-08-25 ORIG FIN STMT

Parties

Name VERLA INTERNATIONAL, LTD.
Role Debtor
Name JPMORGAN CHASE BANK, N.A
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information