Search icon

ORANGE COUNTY ELECTRIC CORP.

Company Details

Name: ORANGE COUNTY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2000 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2559716
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 102 VILLAGE DRIVE, FLORIDA, NY, United States, 10921
Principal Address: 102 VILLAGE DR, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY CARDINAL-CARBONARO Chief Executive Officer 102 VILLAGE DR, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 VILLAGE DRIVE, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2002-09-19 2021-07-27 Address 102 VILLAGE DR, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2000-10-04 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-04 2021-07-27 Address 102 VILLAGE DRIVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727001006 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
121101006062 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101214002564 2010-12-14 BIENNIAL STATEMENT 2010-10-01
061208002524 2006-12-08 BIENNIAL STATEMENT 2006-10-01
041122002465 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020919002373 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001004000056 2000-10-04 CERTIFICATE OF INCORPORATION 2000-10-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State