Entity Name: | VB WESTCHESTER AUTOMATED HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Jan 2015 |
Branch of: | VB WESTCHESTER AUTOMATED HOLDINGS, LLC, NEW YORK (Company Number 2918760) |
Business ALEI: | 1166702 |
Annual report due: | 31 Mar 2024 |
Business address: | 34 ROUTE 118, BALDWIN PLACE, NY, 10505, United States |
Mailing address: | PO BOX 186, BALDWIN PLACE, NY, United States, 10505 |
Mailing jurisdiction address: | PO BOX 186, BALDWIN PLACE, NY, 10505, United States |
Place of Formation: | NEW YORK |
E-Mail: | accounting@salemfence.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN M. LIBERATI CPA | Agent | 103 S MAIN ST, #5, NEWTOWN, CT, 06470, United States | 103 S MAIN ST, #5, NEWTOWN, CT, 06470, United States | +1 914-804-9448 | kml@llcpallc.com | 11 MISTY BROOK LANE, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VINCENT BELLISSIMO | Officer | 34 ROUTE 118, BALDWIN PLACE, NY, 10505, United States | 34 BUCK DRIVE, POUGHQUAG, NY, 12570, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WESTCHESTER AUTOMATED GATE, LLC | VB WESTCHESTER AUTOMATED HOLDINGS, LLC | 2023-07-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011873575 | 2023-07-05 | 2023-07-05 | Name Change Amendment | Amendment of Foreign Registration Statement | - |
BF-0010760320 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0011211347 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0009660575 | 2023-06-08 | - | Annual Report | Annual Report | 2020 |
BF-0009660574 | 2023-06-08 | - | Annual Report | Annual Report | 2019 |
BF-0009934237 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0009660576 | 2023-06-08 | - | Annual Report | Annual Report | 2018 |
BF-0011796788 | 2023-05-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005793887 | 2017-03-16 | - | Annual Report | Annual Report | 2016 |
0005793893 | 2017-03-16 | - | Annual Report | Annual Report | 2017 |
Sources: 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