Name: | VERDERAME TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1963 (62 years ago) |
Date of dissolution: | 14 Jun 2010 |
Entity Number: | 158705 |
ZIP code: | 11101 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23-30 50 AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-30 50 AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANTHONY S VERDERAME JR | Chief Executive Officer | 14 WHITE BIRCH DR, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1963-07-22 | 1993-02-12 | Address | 14 WHITE BIRCH DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100614000527 | 2010-06-14 | CERTIFICATE OF DISSOLUTION | 2010-06-14 |
20090716040 | 2009-07-16 | ASSUMED NAME CORP AMENDMENT | 2009-07-16 |
070718003227 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050921002612 | 2005-09-21 | BIENNIAL STATEMENT | 2005-07-01 |
030718002263 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State