Search icon

WALTER KROLL, INC.

Company Details

Name: WALTER KROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1967 (58 years ago)
Entity Number: 215744
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 41 HICKORY HILL RD., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARLENE GALLAGHER Chief Executive Officer 41 HICKORY HILL RD.0, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
WALTER KROLL, INC. DOS Process Agent 41 HICKORY HILL RD., NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2017-02-17 2017-11-01 Address 41 HICKORY HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2007-11-19 2017-02-17 Address 1195 UNION AVE, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)
2007-11-19 2019-11-26 Address 1195 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-11-19 2019-11-26 Address 1195 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-01-09 2007-11-19 Address 38 WILLOW PKWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191126060213 2019-11-26 BIENNIAL STATEMENT 2019-11-01
171101006285 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170217006001 2017-02-17 BIENNIAL STATEMENT 2015-11-01
131119002485 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111125002207 2011-11-25 BIENNIAL STATEMENT 2011-11-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 565-8560
Add Date:
2004-10-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State