Name: | VERMONT TIMBER FRAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (27 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
Name | Role | Address |
---|---|---|
THOMAS HARRISON | Agent | 7 SOUTH PEARL STREET, CAMBRIDGE, NY, 12816 |
Name | Role | Address |
---|---|---|
VERMONT TIMBER FRAMES, INC. | DOS Process Agent | 458 MORSE ROAD, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
RAYMOND KING | Chief Executive Officer | 458 MORSE ROAD, BENNINGTON, VT, United States, 05201 |
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: Chief Executive Officer) |
2016-09-01 | 2024-09-06 | Address | 458 MORSE ROAD, BENNINGTON, VT, 05201, USA (Type of address: Service of Process) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State