Search icon

ROCKLAND IRON, INC.

Company Details

Name: ROCKLAND IRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1995 (29 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1978301
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 375 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983
Principal Address: 375 WESTERN HWY, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
ROBERT H HILLMAN Chief Executive Officer 375 WESTERN HWY, TAPPAN, NY, United States, 10983

Filings

Filing Number Date Filed Type Effective Date
DP-1628557 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
971219002356 1997-12-19 BIENNIAL STATEMENT 1997-12-01
951204000041 1995-12-04 CERTIFICATE OF INCORPORATION 1995-12-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-18
Type:
Referral
Address:
444 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-11-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
FIDELITY & GUARANTY
Party Role:
Plaintiff
Party Name:
ROCKLAND IRON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SIGNORELLI,
Party Role:
Plaintiff
Party Name:
ROCKLAND IRON, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State