Search icon

VB WESTCHESTER AUTOMATED HOLDINGS, LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change WESTCHESTER AUTOMATED GATE, LLC VB WESTCHESTER AUTOMATED HOLDINGS, LLC 2023-07-05

Filing

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
See something incorrect or outdated? Let us know

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