Search icon

ROCKLAND ELECTRIC SUPPLY CORP.

Company Details

Name: ROCKLAND ELECTRIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1973 (52 years ago)
Date of dissolution: 21 Feb 2007
Entity Number: 268129
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 389 E 89TH ST APT 7G, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D RUDERMAN Chief Executive Officer 389 E 89TH ST APT 7G, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
PAUL D RUDERMAN DOS Process Agent 389 E 89TH ST APT 7G, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2003-08-18 2005-10-21 Address 6 ASPEN COURT, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1999-09-20 2003-08-18 Address HOWARD V. RUDERMAN, 6 ASPEN CT, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1999-09-20 2005-10-21 Address 6 ASPEN CT, POMONA, NY, 10970, USA (Type of address: Service of Process)
1993-05-26 2005-10-21 Address 6 ASPEN COURT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-05-26 1999-09-20 Address PO BOX 19, 1821 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1973-08-13 1999-09-20 Address ASPEN COURT, POMONA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070221000900 2007-02-21 CERTIFICATE OF DISSOLUTION 2007-02-21
051021002547 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030818002457 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010816002250 2001-08-16 BIENNIAL STATEMENT 2001-08-01
C279710-2 1999-10-12 ASSUMED NAME CORP INITIAL FILING 1999-10-12
990920002158 1999-09-20 BIENNIAL STATEMENT 1999-08-01
931101002437 1993-11-01 BIENNIAL STATEMENT 1993-08-01
930526002790 1993-05-26 BIENNIAL STATEMENT 1992-08-01
A111898-3 1973-10-31 CERTIFICATE OF AMENDMENT 1973-10-31
A92018-7 1973-08-13 CERTIFICATE OF INCORPORATION 1973-08-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State