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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VERMONT TIMBER FRAMES, INC., IDAHO | 5899220 | IDAHO |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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: 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) |
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