Search icon

VISIONTRON CORP.

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

Company Details

Entity Name: VISIONTRON CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Nov 2015
Branch of: VISIONTRON CORP., NEW YORK (Company Number 1540425)
Business ALEI: 1191405
Annual report due: 20 Nov 2017
Business address: 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
Place of Formation: NEW YORK
E-Mail: JOET@VISIONTRON.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
LAURENCE TORSIELLO Officer 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, United States 259 S Ocean Ave, Bayport, NY, 11705-2217, United States
JOSEPH N. TORSIELLO JR. Officer 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, United States 5 CRICK HOLLOW LANE, EAST ISLIP, NY, 11730, United States
JOSEPH N TORSIELLO III Officer 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, United States 23 SANDPIPER LANE, EAST ISLIP, NY, 11730, United States
BRYAN TORSIELLO Officer 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, United States 151 RUDDER CAY WAY, JUPITER, FL, 33458, United States
ANTHONY TORSIELLO Officer 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, United States 320 Cedar Ave, Islip, NY, 11751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005817485 2017-04-12 2017-04-12 Withdrawal Certificate of Withdrawal -
0005708329 2016-11-30 - Annual Report Annual Report 2016
0005436200 2015-11-20 2015-11-20 Business Registration Certificate of Authority -
See something incorrect or outdated?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