Search icon

V.M.I., INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: V.M.I., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2004
Business ALEI: 0791728
Annual report due: 28 Jul 2025
Business address: 24 HIGHWOOD AVE, NORWALK, CT, 06850, United States
Mailing address: 24 HIGHWOOD AVE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: vmiincorporated@outlook.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mario Vuoso Agent 4195 Rambler Avenue, St. CLOUD, FL, 06840, United States 24 HIGHWOOD AVENUE, Norwalk, CT, 06850, United States +1 203-442-3036 vmiincorporated@outlook.com 24 Highwood Avenue, Norwalk, CT, 06850, United States

Officer

Name Role Business address Residence address
FRANK VUOSO Officer 24 HIGHWOOD AVE, NORWALK, CT, 06850, United States 24 HIGHWOOD AVE, NORWALK, CT, 06850, United States
MARIO VUOSO JR. Officer 24 HIGHWOOD AVE, NORWALK, CT, 06850, United States 4195 RAMBLER AVENUE, ST. CLOUD, FL, 34772, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319748 2024-07-31 - Annual Report Annual Report -
BF-0011161458 2024-07-30 - Annual Report Annual Report -
BF-0010303382 2022-07-30 - Annual Report Annual Report 2022
BF-0009762251 2021-06-28 - Annual Report Annual Report -
0006962357 2020-08-17 - Annual Report Annual Report 2020
0006673395 2019-11-06 - Annual Report Annual Report 2019
0006673393 2019-11-06 - Annual Report Annual Report 2017
0006673394 2019-11-06 - Annual Report Annual Report 2018
0005843137 2017-05-13 - Annual Report Annual Report 2014
0005843134 2017-05-13 - Annual Report Annual Report 2011

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
0005067164 Active OFS 2022-05-09 2027-05-01 AMENDMENT

Parties

Name V.M.I., INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0005032918 Active OFS 2021-12-06 2027-05-01 AMENDMENT

Parties

Name V.M.I., INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003151214 Active OFS 2016-11-17 2027-05-01 AMENDMENT

Parties

Name V.M.I., INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002845353 Active OFS 2011-11-15 2027-05-01 AMENDMENT

Parties

Name V.M.I., INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002453415 Active OFS 2007-05-01 2027-05-01 ORIG FIN STMT

Parties

Name V.M.I., INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
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