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) |
1999-08-09 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-09 | 1999-12-31 | Address | 25 DR. FRANK RD., 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 |
110906002073 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
090803002593 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070810002571 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051012002880 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030731002454 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346559552 | 0216000 | 2023-03-09 | 15 KING TERRACE, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
346099351 | 0216000 | 2022-07-14 | 13 GROVE ST. SUITE 205, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1609942 |
Health | Yes |
Type | Inspection |
Activity Nr | 1609959 |
Safety | Yes |
Inspection Type | Unprog Other |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2022-06-08 |
Emphasis | L: FALL |
Case Closed | 2022-12-13 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2022-06-08 |
Emphasis | L: FALL, L: LOCALTARG, N: RCS-NEP, P: LOCALTARG |
Case Closed | 2022-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3979658804 | 2021-04-15 | 0202 | PPS | 8 Merrick Dr, Spring Valley, NY, 10977-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9063947700 | 2020-05-01 | 0202 | PPP | 8 Merrick Drive, Spring Valley, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State