Search icon

SUBURBAN CORP.

Company Details

Name: SUBURBAN CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005779
ZIP code: 07928
County: Orange
Place of Formation: Pennsylvania
Address: P.O. BOX 268, CHATHAM, NJ, United States, 07928
Principal Address: 205 MAIN ST, PO BOX 268, CHATHAM, NJ, United States, 07928

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 268, CHATHAM, NJ, United States, 07928

Chief Executive Officer

Name Role Address
ROBERT CRONHEIM Chief Executive Officer 205 MAIN ST, PO BOX 268, CHATHAM, NJ, United States, 07928

History

Start date End date Type Value
1998-04-21 2012-04-19 Address 205 MAIN ST, PO BOX 426, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer)
1998-04-21 2012-04-19 Address 205 MAIN ST, PO BOX 426, CHATHAM, NJ, 07928, USA (Type of address: Principal Executive Office)
1996-03-04 2012-04-19 Address P.O. BOX 426, CHATHAM, NJ, 07928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002866 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120419002745 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100401003164 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080319002251 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060320003130 2006-03-20 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-26
Type:
Referral
Address:
65 WESTERLO ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SUBURBAN CORP.
Party Role:
Plaintiff
Party Name:
VILLAGE OF WESTCHESTER
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State