Search icon

VERACITE PARTNERS INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: VERACITE PARTNERS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Nov 2011
Branch of: VERACITE PARTNERS INC., NEW YORK (Company Number 3767208)
Business ALEI: 1053617
Annual report due: 09 Nov 2016
Business address: 395 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662
Place of Formation: NEW YORK
E-Mail: jedelson@veracitepartners.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANTHONY PIROZZI JR. Officer 395 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, United States 395 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, United States
JODI EDELSON Officer 395 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, United States 395 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, United States
LINDA MAGNUSSON-ROSARIO Officer 395 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, United States 395 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005989603 2017-12-07 2017-12-07 Withdrawal Certificate of Withdrawal -
0005414765 2015-10-20 - Annual Report Annual Report 2014
0005414759 2015-10-20 - Annual Report Annual Report 2013
0005414766 2015-10-20 - Annual Report Annual Report 2015
0005413992 2015-10-13 2015-10-13 Change of Agent Agent Change -
0004771113 2012-12-28 - Annual Report Annual Report 2012
0004471330 2011-11-10 - Business Registration Certificate of Authority -
See something incorrect or outdated?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