Search icon

ORGANIZATIONAL RESEARCH AND DEVELOPMENT ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ORGANIZATIONAL RESEARCH AND DEVELOPMENT ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1994 (31 years ago)
Date of dissolution: 22 Aug 2017
Entity Number: 1805743
ZIP code: 12533
County: Queens
Place of Formation: New York
Address: 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORINDA R ARELLA, PHD DOS Process Agent 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
LORINDA R ARELLA, PHD Chief Executive Officer 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
LORINDA A ARELLA, PRESIDENT Agent 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, 12533

National Provider Identifier

NPI Number:
1225198740

Authorized Person:

Name:
DR. LORINDA R ARELLA
Role:
PRESIDENT FOUNDER SOLE PROPRIETOR
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
8452235649

History

Start date End date Type Value
2002-02-26 2010-05-04 Address 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, 12533, 7134, USA (Type of address: Service of Process)
2002-02-26 2010-05-04 Address 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, 12533, 7134, USA (Type of address: Chief Executive Officer)
2002-02-26 2010-05-04 Address 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, 12533, 7134, USA (Type of address: Principal Executive Office)
2000-04-13 2002-02-26 Address 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, 12533, 7134, USA (Type of address: Principal Executive Office)
2000-04-13 2002-02-26 Address 8308 CHELSEA COVE N, HOPEWELL JUNCTION, NY, 12533, 7134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170822000408 2017-08-22 CERTIFICATE OF DISSOLUTION 2017-08-22
140514002401 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120503002224 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100504002765 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080229002830 2008-02-29 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State