Search icon

VERMONT TIMBER FRAMES, INC.

Headquarter

Company Details

Name: VERMONT TIMBER FRAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (26 years ago)
Entity Number: 2300150
ZIP code: 05201
County: Washington
Place of Formation: New York
Address: 458 MORSE ROAD, BENNINGTON, VT, United States, 05201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VERMONT TIMBER FRAMES, INC., IDAHO 5899220 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERMONT TIMBER FRAMES, INC. PROFIT SHARING 401(K) PLAN 2014 030337545 2015-04-22 VERMONT TIMBER FRAMES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 5186778860
Plan sponsor’s address 12 SPRING STREET, SCHUYLERVILLE, NY, 12871

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing DEREK HARRISON
Role Employer/plan sponsor
Date 2015-04-22
Name of individual signing DEREK HARRISON
VERMONT TIMBER FRAMES, INC. PROFIT SHARING 401(K) PLAN 2013 030337545 2014-04-25 VERMONT TIMBER FRAMES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 5186778860
Plan sponsor’s address 12 SPRING STREET, SCHUYLERVILLE, NY, 12871

Signature of

Role Plan administrator
Date 2014-04-25
Name of individual signing DEREK HARRISON
Role Employer/plan sponsor
Date 2014-04-25
Name of individual signing DEREK HARRISON
VERMONT TIMBER FRAMES, INC. PROFIT SHARING 401(K) PLAN 2012 030337545 2013-03-20 VERMONT TIMBER FRAMES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 5186778860
Plan sponsor’s address 12 SPRING STREET, SCHUYLERVILLE, NY, 12871

Signature of

Role Plan administrator
Date 2013-03-20
Name of individual signing DEREK HARRISON
Role Employer/plan sponsor
Date 2013-03-20
Name of individual signing DEREK HARRISON
VERMONT TIMBER FRAMES, INC. PROFIT SHARING 401(K) PLAN 2011 030337545 2012-05-02 VERMONT TIMBER FRAMES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 5186778860
Plan sponsor’s address 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816

Plan administrator’s name and address

Administrator’s EIN 030337545
Plan administrator’s name VERMONT TIMBER FRAMES, INC.
Plan administrator’s address 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816
Administrator’s telephone number 5186778860

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing DEREK HARRISON
Role Employer/plan sponsor
Date 2012-05-02
Name of individual signing DEREK HARRISON
VERMONT TIMBER FRAMES, INC. PROFIT SHARING 401(K) PLAN 2010 030337545 2011-03-08 VERMONT TIMBER FRAMES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 5186778860
Plan sponsor’s address 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816

Plan administrator’s name and address

Administrator’s EIN 030337545
Plan administrator’s name VERMONT TIMBER FRAMES, INC.
Plan administrator’s address 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816
Administrator’s telephone number 5186778860

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing DEREK HARRISON
Role Employer/plan sponsor
Date 2011-03-08
Name of individual signing DEREK HARRISON
VERMONT TIMBER FRAMES, INC. PROFIT SHARING 401(K) PLAN 2009 030337545 2010-07-27 VERMONT TIMBER FRAMES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 321110
Sponsor’s telephone number 5186778860
Plan sponsor’s address 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816

Plan administrator’s name and address

Administrator’s EIN 030337545
Plan administrator’s name VERMONT TIMBER FRAMES, INC.
Plan administrator’s address 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816
Administrator’s telephone number 5186778860

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing DEREK HARRISON
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing DEREK HARRISON

Agent

Name Role Address
THOMAS HARRISON Agent 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816

DOS Process Agent

Name Role Address
VERMONT TIMBER FRAMES, INC. DOS Process Agent 458 MORSE ROAD, BENNINGTON, VT, United States, 05201

Chief Executive Officer

Name Role Address
RAYMOND KING Chief Executive Officer 458 MORSE ROAD, BENNINGTON, VT, United States, 05201

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 458 MORSE ROAD, BENNINGTON, VT, 05201, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-01 2024-09-06 Address 458 MORSE ROAD, BENNINGTON, VT, 05201, USA (Type of address: Service of Process)
2016-09-01 2024-09-06 Address 458 MORSE ROAD, BENNINGTON, VT, 05201, USA (Type of address: Chief Executive Officer)
2014-09-03 2016-09-01 Address 12 SPRING STREET, SUITE 203 RM 1E, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)
2014-09-03 2016-09-01 Address 12 SPRING STREET, SUITE 203 RM 1E, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2014-09-03 2016-09-01 Address 12 SPRING STREET, SUITE 203 RM 1E, SCHUYLERVILLE, NY, 12871, USA (Type of address: Principal Executive Office)
2012-09-24 2014-09-03 Address 12 SPRING STREET, SCHUYLERVILLE, NY, 12871, USA (Type of address: Principal Executive Office)
2012-09-24 2014-09-03 Address 12 SPRING STREET, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906000953 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230109001354 2023-01-09 BIENNIAL STATEMENT 2022-09-01
220627001265 2022-06-27 BIENNIAL STATEMENT 2020-09-01
160901006068 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006756 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120924006228 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100908002786 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080919002805 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060816002201 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041007002504 2004-10-07 BIENNIAL STATEMENT 2004-09-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State