Name: | R & H GORR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1972 (52 years ago) |
Entity Number: | 248937 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 14 HORTONVILLE MAIN ST, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 HORTONVILLE MAIN ST, CALLICOON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
MICHAEL D GORR | Chief Executive Officer | 14 HORTONVILLE MAIN ST, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 14 HORTONVILLE MAIN ST, CALLICOON, NY, 12723, 9708, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 14 HORTONVILLE MAIN ST, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-07-31 | Address | 14 HORTONVILLE MAIN ST, CALLICOON, NY, 12723, 9708, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 14 HORTONVILLE MAIN ST, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002087 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
230731002591 | 2023-07-31 | BIENNIAL STATEMENT | 2022-12-01 |
201202060990 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181207006027 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161214006373 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State