Name: | ROCKLAND PROVISION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1993 (32 years ago) |
Entity Number: | 1713970 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 371 SPOOK ROCK RD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 SPOOK ROCK RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THOMAS PRESTIA | Chief Executive Officer | 371 SPOOK ROCK RD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 371 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2024-06-11 | Address | 371 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2005-05-06 | 2017-08-07 | Address | 3 WALNUT CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2005-05-06 | 2024-06-11 | Address | 371 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2005-05-06 | Address | 43 GLENWOOD ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611000573 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
170807002023 | 2017-08-07 | BIENNIAL STATEMENT | 2017-03-01 |
090303002369 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070320003366 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050506002735 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State