ORANGE COUNTY SHEET METAL INC.

Name: | ORANGE COUNTY SHEET METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (34 years ago) |
Entity Number: | 1590030 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 60 MILL ST., NEWBURGH, NY, United States, 12551 |
Address: | 11 Racquet Road, 60 MILL ST., 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 | 11 Racquet Road, 60 MILL ST., Newburgh, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
LAWRENCE M KRUG | Chief Executive Officer | PO BOX 1636, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2023-03-30 | Address | PO BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2023-03-30 | Address | PO BOX 1636, 60 MILL ST., NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2001-11-06 | 2023-03-30 | Address | PO BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2001-11-06 | Address | P.O. BOX 1636, 60 MILL STREET, NEWBURGH, NY, 12551, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2001-11-06 | Address | P.O. BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330003214 | 2023-03-30 | BIENNIAL STATEMENT | 2021-11-01 |
091218000089 | 2009-12-18 | CERTIFICATE OF MERGER | 2009-12-31 |
091124002506 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
060112002978 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031027002137 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State