Name: | ROCKLAND COUNTY BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1960 (65 years ago) |
Date of dissolution: | 24 May 2024 |
Entity Number: | 131759 |
ZIP code: | 10927 |
County: | Rockland |
Place of Formation: | New York |
Address: | ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Principal Address: | 157 ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCKLAND COUNTY BODY, INC. | DOS Process Agent | ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
THOMAS PUGH | Chief Executive Officer | 157 ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-06-11 | Address | ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
2018-09-04 | 2024-06-11 | Address | 157 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2020-09-02 | Address | ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
1993-06-16 | 2018-09-04 | Address | 157 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
1960-09-16 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-09-16 | 1993-10-14 | Address | ROUTE 9W, HAVERSTRAW, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611004236 | 2024-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-24 |
200902061597 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904009046 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007175 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
160624006017 | 2016-06-24 | BIENNIAL STATEMENT | 2014-09-01 |
121002002502 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100917002784 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080825003097 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060830002666 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
041029002198 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301453247 | 0216000 | 1996-06-25 | 157 ROUTE 9W, HAVERSTRAW, NY, 10927 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1996-07-11 |
Abatement Due Date | 1996-07-16 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1996-07-11 |
Abatement Due Date | 1996-07-16 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9342808300 | 2021-01-30 | 0202 | PPS | 157 Route 9W, Haverstraw, NY, 10927-1437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3604037106 | 2020-04-11 | 0202 | PPP | 157 Rt 9W, HAVERSTRAW, NY, 10927 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State