Search icon

ROWLEY BUILDING PRODUCTS CORP.

Company Details

Name: ROWLEY BUILDING PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1924 (100 years ago)
Date of dissolution: 07 Mar 2012
Entity Number: 20196
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 90 CRYSTAL RUN ROAD, SUITE 400, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 CRYSTAL RUN ROAD, SUITE 400, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
RICHARD B ROWLEY Chief Executive Officer 90 CRYSTAL RUN ROAD, SUITE 400, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2008-11-24 2010-12-31 Address 40 GOLF LINKS RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-12-27 2008-11-24 Address 30/40 GOLF LINKS RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-12-27 2010-12-31 Address 30/40 GOLF LINKS RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-12-27 2010-12-31 Address 30/40 GOLF LINKS RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-04-01 1996-12-27 Address 307 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120307000822 2012-03-07 CERTIFICATE OF DISSOLUTION 2012-03-07
101231002308 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081124003210 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061214002471 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050119002222 2005-01-19 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-31
Type:
Complaint
Address:
918 STATE RTE 32, ROSENDALE, NY, 12472
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-27
Type:
Complaint
Address:
30 GOLF LINKS ROAD, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-01-27
Type:
Complaint
Address:
30 GOLF LINKS ROAD, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
LABAGH
Party Role:
Plaintiff
Party Name:
ROWLEY BUILDING PRODUCTS CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State