Name: | VERMONT TIMBER WORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2002 (22 years ago) |
Entity Number: | 2831692 |
ZIP code: | 05150 |
County: | Dutchess |
Place of Formation: | Vermont |
Address: | 16 FAIRBANKS RD, N SPRINGFIELD, VT, United States, 05150 |
Principal Address: | 16 FAIRBANKS RD, NORTH SPRINGFIELD, VT, United States, 05150 |
Name | Role | Address |
---|---|---|
VERMONT TIMBER WORKS, INC. | DOS Process Agent | 16 FAIRBANKS RD, N SPRINGFIELD, VT, United States, 05150 |
Name | Role | Address |
---|---|---|
DANIEL W KELLEHER | Chief Executive Officer | 16 FAIRBANKS RD, NORTH SPRINGFIELD, VT, United States, 05150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 16 FAIRBANKS RD, NORTH SPRINGFIELD, VT, 05150, USA (Type of address: Chief Executive Officer) |
2018-11-09 | 2024-11-04 | Address | 16 FAIRBANKS RD, N SPRINGFIELD, VT, 05150, USA (Type of address: Service of Process) |
2016-11-08 | 2024-11-04 | Address | 16 FAIRBANKS RD, NORTH SPRINGFIELD, VT, 05150, USA (Type of address: Chief Executive Officer) |
2016-11-08 | 2018-11-09 | Address | 16 FAIRBANKS RD, NORTH SPRINGFIELD, VT, 05150, USA (Type of address: Service of Process) |
2014-09-24 | 2016-11-08 | Address | 36 FAIRBANKS RD, NORTH SPRINGFIELD, VT, 05150, USA (Type of address: Principal Executive Office) |
2014-09-24 | 2016-11-08 | Address | 36 FAIRBANKS RD, NORTH SPRINGFIELD, VT, 05150, USA (Type of address: Chief Executive Officer) |
2014-09-24 | 2016-11-08 | Address | 36 FAIRBANKS RD, NORTH SPRINGFIELD, VT, 05150, USA (Type of address: Service of Process) |
2004-12-13 | 2014-09-24 | Address | PO BOX 856, 120 BRIDGE ST, SPRINGFIELD, VT, 05156, 0856, USA (Type of address: Service of Process) |
2004-12-13 | 2014-09-24 | Address | PO BOX 856, 120 BRIDGE ST, SPRINGFIELD, VT, 05156, 0856, USA (Type of address: Principal Executive Office) |
2004-12-13 | 2014-09-24 | Address | PO BOX 856, 120 BRIDGE ST, SPRINGFIELD, VT, 05156, 0856, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001536 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221116001730 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201102062135 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181109006352 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161108006617 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141106006694 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
140924002013 | 2014-09-24 | BIENNIAL STATEMENT | 2012-11-01 |
041213002361 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021106000598 | 2002-11-06 | APPLICATION OF AUTHORITY | 2002-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309597367 | 0216000 | 2007-01-18 | 455 SOUTH BROADWAY, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-01-31 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-01-26 |
Abatement Due Date | 2007-01-31 |
Current Penalty | 475.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State