Search icon

VERBANK RESTORATION CORP.

Company Details

Name: VERBANK RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1996 (28 years ago)
Date of dissolution: 21 Feb 2017
Entity Number: 2090860
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 112 VERBANK RD, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORBALLY, GARTLAND & RAPPLEYEA DOS Process Agent 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
EILEEN SHAW Chief Executive Officer 112 VERBANK RD, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
1999-05-26 2000-12-26 Address RR 2 BOX 157A, VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1999-05-26 2000-12-26 Address RR 2 BOX 157A, VERBANK RD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170221001032 2017-02-21 CERTIFICATE OF DISSOLUTION 2017-02-21
081210002102 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070501003120 2007-05-01 BIENNIAL STATEMENT 2006-12-01
050216002242 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021118002460 2002-11-18 BIENNIAL STATEMENT 2002-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State