Search icon

VERDERAME TRUCKING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-30 50 AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY S VERDERAME JR Chief Executive Officer 14 WHITE BIRCH DR, DIX HILLS, NY, United States, 11746

History

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)

Filings

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
010710002479 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990721002007 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970711002017 1997-07-11 BIENNIAL STATEMENT 1997-07-01
930921002429 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930212002429 1993-02-12 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11836541 0215600 1978-05-10 23-30 50 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State