Search icon

VERDI MOTORS, INC.

Company Details

Name: VERDI MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1986 (38 years ago)
Entity Number: 1123205
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1811 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G VEROICHIZZI Chief Executive Officer 5 ROSELL COURT, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1811 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1996-10-31 2012-08-30 Address 77 1/2 CREEK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1996-10-31 2012-08-30 Address 5 CALMER PL, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1996-01-30 2012-08-30 Address 77 1/2 CREEK ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1995-07-18 1996-10-31 Address 77 1/2 CREEK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1995-07-18 1996-10-31 Address 77 1/2 CREEK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-07-18 1996-01-30 Address 77 1/2 CREEK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1986-10-30 1995-07-18 Address SHERWOOD FOREST, NO 61-D, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130103006286 2013-01-03 BIENNIAL STATEMENT 2012-10-01
120830002209 2012-08-30 BIENNIAL STATEMENT 2010-10-01
050112002056 2005-01-12 BIENNIAL STATEMENT 2004-10-01
021001002588 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001019002025 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981006002513 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961031002091 1996-10-31 BIENNIAL STATEMENT 1996-10-01
960130000303 1996-01-30 CERTIFICATE OF CHANGE 1996-01-30
950718002140 1995-07-18 BIENNIAL STATEMENT 1993-10-01
B418809-3 1986-10-30 CERTIFICATE OF INCORPORATION 1986-10-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1661321 Intrastate Non-Hazmat 2007-06-29 - - 1 1 Exempt For Hire
Legal Name VERDI MOTORS INC
DBA Name -
Physical Address 1811 RT 9, WAPPINGERS FALLS, NY, 12590, US
Mailing Address 1811 RT 9, WAPPINGERS FALLS, NY, 12590, US
Phone (845) 297-2277
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State