O'NEILL-ROLLINS, LTD.
Headquarter
Name: | O'NEILL-ROLLINS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1986 (39 years ago) |
Date of dissolution: | 25 Oct 2023 |
Entity Number: | 1076452 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 751 SHUNPIKE, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW A ROLLINS | Chief Executive Officer | 751 SHUNPIKE, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
O'NEILL-ROLLINS, LTD. | DOS Process Agent | 751 SHUNPIKE, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-14 | 2023-10-25 | Address | 751 SHUNPIKE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2014-04-14 | 2023-10-25 | Address | 751 SHUNPIKE, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2002-04-05 | 2014-04-14 | Address | 3783 RTE 44, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2014-04-14 | Address | 3783 RTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2002-04-05 | 2014-04-14 | Address | 3783 RTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000101 | 2023-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-05 |
140414006147 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120516002438 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100420002304 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080407002038 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State