Search icon

UNITED ROCKLAND STAIRS, INC.

Company Details

Name: UNITED ROCKLAND STAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2210772
ZIP code: 07430
County: Rockland
Place of Formation: New York
Address: 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430
Principal Address: 14 INDUSTRIAL AVENUE, MAHWAY, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL WISHNOFF Chief Executive Officer 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
UNITED ROCKLAND STAIRS, INC. DOS Process Agent 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430

Form 5500 Series

Employer Identification Number (EIN):
111998315
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-25 2018-03-21 Address 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-01-25 2018-03-21 Address 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-01-25 2018-03-21 Address 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1997-12-22 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-22 2000-01-25 Address NINE NORTH AIRMONT ROAD, TALLMAN, NY, 10982, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321006089 2018-03-21 BIENNIAL STATEMENT 2017-12-01
170427000059 2017-04-27 ANNULMENT OF DISSOLUTION 2017-04-27
DP-2144203 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
151203006661 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140313006457 2014-03-13 BIENNIAL STATEMENT 2013-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-27
Type:
Planned
Address:
9 NORTH AIRMONT RD, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-24
Type:
Complaint
Address:
9 NORTH AIRMONT RD, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-13
Type:
Planned
Address:
9 NORTH AIRMONT RD, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-19
Type:
Planned
Address:
9 AIRMONT RD., TALLMAN, NY, 10982
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-05-09
Type:
Planned
Address:
AIRMONT ROAD, Tallman, NY, 10982
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State