Name: | ORANGE LAKE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1958 (67 years ago) |
Entity Number: | 111577 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 501 GARNERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 GARNERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOSEPH RUGGIERO JR | Chief Executive Officer | 501 GARDNERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 501 GARDNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-05 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-27 | 2023-10-19 | Address | 501 GARDNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2018-08-27 | 2023-10-19 | Address | 501 GARNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019001650 | 2023-10-19 | BIENNIAL STATEMENT | 2022-06-01 |
180827002000 | 2018-08-27 | BIENNIAL STATEMENT | 2018-06-01 |
180815000357 | 2018-08-15 | ANNULMENT OF DISSOLUTION | 2018-08-15 |
DP-2247647 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100825000332 | 2010-08-25 | ANNULMENT OF DISSOLUTION | 2010-08-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State