Active
Updated 3/19/2025 8:46:00 PM

Veregy Der & Electrical, LLC

Veregy Der & Electrical, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 27, 2021, under the California Secretary of State’s registration number 202104310124. It is currently listed as an active entity.

The principal and mailing address of Veregy Der & Electrical, LLC is 3312 East Broadway Road, Phoenix, AZ 85040, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Veregy Der & Electrical, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202104310124
Date Filed January 27, 2021
Company Age 4 years 3 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Veregy Der & Electrical, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

3312 East Broadway Road
Phoenix, AZ 85040

Mailing Address

3312 East Broadway Road
Phoenix, AZ 85040

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 6/13/2023
Effective Date
Description

Filing Name
From: Urban Energy Solutions, LLC
To: Veregy Der & Electrical, LLC

Event Type Statement of Information
Filed Date 11/15/2022
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 2/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a95379
To:

Event Type Initial Filing
Filed Date 1/27/2021
Effective Date
Description

Document Images