Search icon

ROCKLAND COACHES, INC.

Company Details

Name: ROCKLAND COACHES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1933 (92 years ago)
Entity Number: 32495
ZIP code: 10005
County: Nassau
Place of Formation: New Jersey
Principal Address: 180 OLD HOOK ROAD, WESTWOOD, NJ, United States, 07675
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LINDA BURTWISTLE Chief Executive Officer 180 OLD HOOK ROAD, WESTWOOD, NJ, United States, 07675

History

Start date End date Type Value
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-02 2021-01-19 Address 180 OLD HOOK ROAD, WESTWOOD, NJ, 07675, USA (Type of address: Chief Executive Officer)
2013-01-04 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-04 2019-01-02 Address 180 OLD HOOK ROAD, WESTWOOD, NJ, 07675, USA (Type of address: Chief Executive Officer)
2011-01-28 2013-01-04 Address 2800 POST OAK BLVD, SUITE 3200, HOUSTON, TX, 77056, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104001487 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210119060055 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061973 2019-01-02 BIENNIAL STATEMENT 2019-01-01

Court Cases

Court Case Summary

Filing Date:
2004-10-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CAMPBELL
Party Role:
Plaintiff
Party Name:
ROCKLAND COACHES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State