Search icon

ROCKLAND EQUIPMENT COMPANY INC.

Company Details

Name: ROCKLAND EQUIPMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1922824
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 787 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977
Address: 1 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY KRIEGEL Chief Executive Officer 787 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
C/O STANLEY WEINER ATTY DOS Process Agent 1 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1999-05-17 1999-10-21 Address 787 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1997-05-15 1999-05-17 Address 573 ROUTE 202, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-05-17 Address 573 ROUTE 202, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1995-05-17 1999-05-17 Address 573 RT. 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859764 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010510002188 2001-05-10 BIENNIAL STATEMENT 2001-05-01
991021000084 1999-10-21 CERTIFICATE OF CHANGE 1999-10-21
990517002051 1999-05-17 BIENNIAL STATEMENT 1999-05-01
970515002876 1997-05-15 BIENNIAL STATEMENT 1997-05-01
950517000022 1995-05-17 CERTIFICATE OF INCORPORATION 1995-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State