Name: | UPSTATE CONSTRUCTION OF ROCKLAND COUNTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1999 (26 years ago) |
Entity Number: | 2406952 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 merrick dr, Spring Valley, NY, United States, 10977 |
Principal Address: | 8 MERRICK DRIVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES FRIEDMAN | Chief Executive Officer | PO BOX 739, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
UPSTATE CONSTRUCTION OF ROCKLAND COUNTY INC. | DOS Process Agent | 8 merrick dr, Spring Valley, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | PO BOX 739, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-11-13 | Address | PO BOX 739, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-11-13 | Address | PO BOX 739, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2001-11-02 | 2019-08-02 | Address | 8 MERRICK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1999-12-31 | 2019-08-02 | Address | 8 MERRICK DR., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001449 | 2023-11-13 | BIENNIAL STATEMENT | 2023-08-01 |
190802060528 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
181016006232 | 2018-10-16 | BIENNIAL STATEMENT | 2017-08-01 |
150804006899 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130808006140 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State