ROSELAND RANCH CONTROL CO., INC.

Name: | ROSELAND RANCH CONTROL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1965 (60 years ago) |
Date of dissolution: | 31 Jan 2003 |
Entity Number: | 191077 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 36 POPPA JOE WAY, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES FICHERA | DOS Process Agent | 36 POPPA JOE WAY, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
FRANCES FICHERA | Chief Executive Officer | 36 POPPA JOE WAY, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-14 | 2001-08-22 | Address | PO BOX 39, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 2001-08-22 | Address | HUNS LAKE ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
1993-10-28 | 1994-02-14 | Address | PO BOX 39, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1994-02-14 | Address | HUNS LAKE ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2001-08-22 | Address | HUNS LAKE ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030131000292 | 2003-01-31 | CERTIFICATE OF DISSOLUTION | 2003-01-31 |
010822002146 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
991006002222 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
970929002102 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
940214002428 | 1994-02-14 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State