Name: | ORANGE COUNTY RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1968 (57 years ago) |
Entity Number: | 218017 |
County: | Orange |
Place of Formation: | New York |
Address: | LUDLAM RD., MONROE, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORANGE COUNTY RENTALS, INC. | DOS Process Agent | LUDLAM RD., MONROE, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970404000205 | 1997-04-04 | ANNULMENT OF DISSOLUTION | 1997-04-04 |
C230017-2 | 1995-12-26 | ASSUMED NAME CORP INITIAL FILING | 1995-12-26 |
DP-863763 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
657668-4 | 1968-01-03 | CERTIFICATE OF INCORPORATION | 1968-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12071643 | 0235500 | 1981-06-26 | ROUTE 17M, Middletown, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320455041 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1981-07-06 |
Abatement Due Date | 1981-07-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1981-07-06 |
Abatement Due Date | 1981-07-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1981-07-06 |
Abatement Due Date | 1981-07-09 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1981-07-06 |
Abatement Due Date | 1981-07-09 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1981-07-06 |
Abatement Due Date | 1981-07-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC3 |
Issuance Date | 1981-07-06 |
Abatement Due Date | 1981-07-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6191458703 | 2021-04-03 | 0202 | PPS | 756 Route 17M, Middletown, NY, 10940-6763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State