Search icon

VERMONT TIMBER WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
VERMONT TIMBER WORKS, INC. DOS Process Agent 16 FAIRBANKS RD, N SPRINGFIELD, VT, United States, 05150

Chief Executive Officer

Name Role Address
DANIEL W KELLEHER Chief Executive Officer 16 FAIRBANKS RD, NORTH SPRINGFIELD, VT, United States, 05150

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597367 0216000 2007-01-18 455 SOUTH BROADWAY, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-03-26

Violation Items

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