KRIS-TAL OF ORANGE COUNTY

Name: | KRIS-TAL OF ORANGE COUNTY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1991 (34 years ago) |
Entity Number: | 1575043 |
ZIP code: | 07470 |
County: | Rockland |
Place of Formation: | New Jersey |
Foreign Legal Name: | KRIS-TAL CORP. |
Fictitious Name: | KRIS-TAL OF ORANGE COUNTY |
Address: | 1401 Valley Rd, 4th Flr, 4TH FLOOR, Wayne, NJ, United States, 07470 |
Principal Address: | 1962 State Route 17A, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
ROY C. PUTRINO | Chief Executive Officer | 10012 HYPERION LN, ORLANDO, FL, United States, 32836 |
Name | Role | Address |
---|---|---|
ROY C. PUTRINO C/O BASIC HOME INFUSION | DOS Process Agent | 1401 Valley Rd, 4th Flr, 4TH FLOOR, Wayne, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 1962 STATE ROUTE 17A, GOSHEN, NY, 10924, 5735, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 1962 STATE ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 10012 HYPERION LN, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2024-06-27 | Address | 1962 STATE ROUTE 17A, GOSHEN, NY, 10924, 5735, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2024-06-27 | Address | 1401 VALLEY ROAD, 4TH FLOOR, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003303 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
210916001590 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
200330060064 | 2020-03-30 | BIENNIAL STATEMENT | 2019-09-01 |
040820002005 | 2004-08-20 | BIENNIAL STATEMENT | 2003-09-01 |
990923002361 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State