ORANGE COUNTY CHOPPERS, INC.
Headquarter
Name: | ORANGE COUNTY CHOPPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2000 (25 years ago) |
Entity Number: | 2551441 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PAUL TEUTUL | Chief Executive Officer | 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2008-09-10 | Address | 10 FACTORY ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2007-11-29 | 2008-06-20 | Address | 10 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2007-11-29 | 2008-09-10 | Address | 10 FACTORY ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2006-11-21 | 2007-11-29 | Address | 10 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2004-10-06 | 2007-11-29 | Address | 27 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901006155 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141022006485 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
120928002385 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100923002517 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080910003045 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State