Search icon

VERMONT SPECIALTIES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VERMONT SPECIALTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 18 May 1998
Branch of: VERMONT SPECIALTIES, INC., NEW YORK (Company Number 2225962)
Business ALEI: 0593154
Annual report due: 16 May 2007
Business address: 32 CARRIAGE HILL ROAD, BREWSTER, NY, 10509
Mailing address: PO BOX 786, RIDGEFIELD, CT, 06877
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOANNE C. ROBERT Officer 32 CARRIAGE HILL ROAD, BREWSTER, NY, 10509, United States 32 CARRIAGE HILL ROAD, BREWSTER, NY, 10509, United States
PAUL E. ROBERT Officer 32 CARRIAGE HILL ROAD, BREWSTER, NY, 10509, United States 32 CARRIAGE HILL ROAD, BREWSTER, NY, 10509, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010489466 2022-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007376651 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003260606 2006-07-05 - Annual Report Annual Report 2006
0003067145 2005-06-27 - Annual Report Annual Report 2005
0002871868 2004-07-13 - Annual Report Annual Report 2004
0002662997 2003-06-13 - Annual Report Annual Report 2003
0002504696 2002-10-11 - Annual Report Annual Report 1999
0002504701 2002-10-11 - Annual Report Annual Report 2002
0002504698 2002-10-11 - Annual Report Annual Report 2000
0002504699 2002-10-11 - Annual Report Annual Report 2001
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information