Search icon

WHITE ROCK DEVELOPMENT CORP.

Company Details

Name: WHITE ROCK DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1986 (39 years ago)
Date of dissolution: 09 Jul 2021
Entity Number: 1073059
ZIP code: 10017
County: Dutchess
Place of Formation: New York
Address: 331 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 3 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERN & WEISSMAN DOS Process Agent 331 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN MICOLI Chief Executive Officer 3 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2000-05-08 2021-07-09 Address 3 NORTH WHITE ROCK ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1995-04-04 2000-05-08 Address BOX 209, NORTH WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1995-04-04 2000-05-08 Address BOX 209, NORTH WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
1986-04-11 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-11 2021-07-09 Address 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709001906 2021-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-09
140729002020 2014-07-29 BIENNIAL STATEMENT 2014-04-01
120619002435 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100629003116 2010-06-29 BIENNIAL STATEMENT 2010-04-01
060421002856 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040505002265 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020325002264 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000508002887 2000-05-08 BIENNIAL STATEMENT 2000-04-01
980422002262 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960619002353 1996-06-19 BIENNIAL STATEMENT 1996-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1472027 Intrastate Non-Hazmat 2006-03-09 6000 2005 2 1 Private(Property)
Legal Name WHITE ROCK DEVELOPMENT CORP
DBA Name -
Physical Address 3 NORTH WHITE ROCK RD, HOLMES, NY, 12531-5411, US
Mailing Address 3 NORTH WHITE ROCK RD, HOLMES, NY, 12531-5411, US
Phone (845) 878-9790
Fax (845) 878-4016
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State