ORANGE & ROCKLAND BUILDING CORP.

Name: | ORANGE & ROCKLAND BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1714118 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 371 ORCHARD DR, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH B DIERNA | Chief Executive Officer | 369 ORCHARD DR, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 ORCHARD DR, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-18 | 2005-04-18 | Address | 371 ORCHARD DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2005-04-18 | Address | 369 ORCHARD DR, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2005-04-18 | Address | O&R BUILDERS, 371 ORCHARD DR, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2001-03-27 | 2003-03-18 | Address | 40 MANGIN RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2003-03-18 | Address | JOSEPH B DIERNA, 40 MANGIN RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935528 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090303002385 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070413002955 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
050418002347 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030318002086 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State