Search icon

VERINOMICS, INC.

Company Details

Entity Name: VERINOMICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2017
Business ALEI: 1230860
Annual report due: 24 Feb 2026
NAICS code: 541714 - Research and Development in Biotechnology (except Nanobiotechnology)
Business address: 5 SCIENCE PARK, NEW HAVEN, CT, 06511, United States
Mailing address: 5 SCIENCE PARK, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: DELAWARE
E-Mail: sue@verinomics.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERINOMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814795827 2024-05-17 VERINOMICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2038239308
Plan sponsor’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing GIO SCALZO
Valid signature Filed with authorized/valid electronic signature
VERINOMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814795827 2023-07-11 VERINOMICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2038239308
Plan sponsor’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SUSAN PONZIO
Valid signature Filed with authorized/valid electronic signature
VERINOMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814795827 2022-05-19 VERINOMICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2035309955
Plan sponsor’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing SUSAN PONZIO
Valid signature Filed with authorized/valid electronic signature
VERINOMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814795827 2021-07-22 VERINOMICS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2038239308
Plan sponsor’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing STEPHEN DELLAPORTA
Valid signature Filed with authorized/valid electronic signature
VERINOMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814795827 2020-04-16 VERINOMICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2038239308
Plan sponsor’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing STEPHEN L DELLAPORTA
Valid signature Filed with authorized/valid electronic signature
VERINOMICS INC 401 K PROFIT SHARING PLAN TRUST 2018 814795827 2019-08-27 VERINOMICS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2038239308
Plan sponsor’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing STEPHEN L DELLAPORTA
Valid signature Filed with authorized/valid electronic signature
VERINOMICS INC 401 K PROFIT SHARING PLAN TRUST 2018 814795827 2019-04-16 VERINOMICS INC 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2038239308
Plan sponsor’s address 732 LEETES ISLAND RD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing STEPHEN DELLAPORTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Susan Ponzio Agent 290 Willow Rd, Guilford, CT, 06437-1735, United States +1 203-927-3332 sue@verinomics.com 290 Willow Road, Guilford, CT, 06437, United States

Director

Name Role Business address Residence address
CHRISTOPHER HEFFELFINGER Director 5 SCIENCE PARK, NEW HAVEN, CT, 06511, United States 131 George Washington Trl, Wallingford, CT, 06492-2725, United States
STEPHEN L DELLAPORTA Director 5 SCIENCE PARK, NEW HAVEN, CT, 06511, United States 732 LEETES ISLAND RD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
STEPHEN L DELLAPORTA Officer 5 SCIENCE PARK, NEW HAVEN, CT, 06511, United States 732 LEETES ISLAND RD, BRANFORD, CT, 06405, United States
Gio Scalzo Officer 5 SCIENCE PARK, NEW HAVEN, CT, 06511, United States 9 Tower Lane, Apt 516, New Haven, CT, 06519, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1096838 Securities - Exemptions ACTIVE ACTIVE No data 2017-02-02 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074696 2025-01-29 No data Annual Report Annual Report No data
BF-0012043623 2024-02-15 No data Annual Report Annual Report No data
BF-0011327592 2023-02-16 No data Annual Report Annual Report No data
BF-0010630607 2022-06-09 No data Annual Report Annual Report No data
BF-0009806557 2022-06-01 No data Annual Report Annual Report No data
0006714218 2020-01-07 No data Annual Report Annual Report 2020
0006395576 2019-02-20 No data Annual Report Annual Report 2019
0006256562 2018-10-09 No data Annual Report Annual Report 2018
0005773973 2017-02-24 2017-02-24 Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website