Search icon

ROSENBERG CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: ROSENBERG CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 26 May 2023
Entity Number: 1340418
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Principal Address: 112 HIGH ST., HOOSICK FALLS, NY, United States, 12090
Address: 112 HIGH STREET, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY ROSENBERG Chief Executive Officer 112 HIGH ST., HOOSICK FALLS, NY, United States, 12090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 HIGH STREET, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
1993-06-29 2023-08-10 Address 112 HIGH STREET, HOOSICK FALLS, NY, 12090, 1117, USA (Type of address: Service of Process)
1992-10-23 2023-08-10 Address 112 HIGH ST., HOOSICK FALLS, NY, 12090, 1117, USA (Type of address: Chief Executive Officer)
1989-04-03 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-03 1993-06-29 Address 112 HIGH STREET, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000743 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
130418002116 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110426002943 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090327002974 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070405002047 2007-04-05 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-14
Type:
Planned
Address:
397 STATE ST., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State