Search icon

VERTERE, LLC

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

Company Details

Entity Name: VERTERE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2007
Business ALEI: 0919005
Annual report due: 31 Mar 2026
Business address: 50 DOVER CT, GUILFORD, CT, 06437, United States
Mailing address: 50 DOVER COURT, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sueyue@comcast.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
JAMES YUE M.D. Officer 50 DOVER COURT, GUILFORD, CT, 06437, United States 50 DOVER COURT, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987055 2025-03-10 - Annual Report Annual Report -
BF-0012288047 2024-03-10 - Annual Report Annual Report -
BF-0011281407 2023-03-12 - Annual Report Annual Report -
BF-0010545930 2022-04-07 - Annual Report Annual Report -
0007247279 2021-03-22 - Annual Report Annual Report 2021
0006857454 2020-03-30 - Annual Report Annual Report 2020
0006403043 2019-02-23 - Annual Report Annual Report 2019
0006046496 2018-01-30 - Annual Report Annual Report 2017
0006046492 2018-01-30 - Annual Report Annual Report 2016
0006046504 2018-01-30 - Annual Report Annual Report 2018
See something incorrect or outdated?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