Search icon

VERDERAME CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: VERDERAME CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1967 (58 years ago)
Date of dissolution: 18 Jan 2013
Entity Number: 206102
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 10-40 BORDEN 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 10-40 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY VERDERAME Chief Executive Officer 10-40 BORDEN AVE, LONG ISLAND, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F02000001137
State:
FLORIDA

History

Start date End date Type Value
1997-04-07 2001-01-19 Address 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, 5805, USA (Type of address: Principal Executive Office)
1997-04-07 2001-01-19 Address 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, 5805, USA (Type of address: Chief Executive Officer)
1997-04-07 2001-01-19 Address 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, 5805, USA (Type of address: Service of Process)
1995-06-01 1997-04-07 Address 10-40 BORDEAL AVENUE, LONG ISLAND CITY, NY, 11101, 5805, USA (Type of address: Chief Executive Officer)
1995-06-01 1997-04-07 Address 10-40 BORDEAL AVENUE, LONG ISLAND CITY, NY, 11101, 5805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118000126 2013-01-18 CERTIFICATE OF MERGER 2013-01-18
110328002181 2011-03-28 BIENNIAL STATEMENT 2011-01-01
090304002272 2009-03-04 BIENNIAL STATEMENT 2009-01-01
20080912022 2008-09-12 ASSUMED NAME CORP INITIAL FILING 2008-09-12
070206002888 2007-02-06 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State