Search icon

ROLAND & ROLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLAND & ROLAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2006 (19 years ago)
Date of dissolution: 25 Aug 2015
Entity Number: 3353626
ZIP code: 18018
County: Rockland
Place of Formation: Pennsylvania
Address: 900 13TH AVENUE, BETHLEHEM, PA, United States, 18018
Principal Address: 1558 SURREY RD, BETHLEHEM, PA, United States, 18015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 13TH AVENUE, BETHLEHEM, PA, United States, 18018

Chief Executive Officer

Name Role Address
WAYNE R. RUSS Chief Executive Officer 900 13TH AVE, BETHLEHEM, PA, United States, 18018

History

Start date End date Type Value
2006-04-26 2015-08-25 Address BOX 20344, 900 13TH AVE., LEHIGH VALLEY, PA, 18002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150825000096 2015-08-25 SURRENDER OF AUTHORITY 2015-08-25
080425002477 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060426000654 2006-04-26 APPLICATION OF AUTHORITY 2006-04-26

Court Cases

Court Case Summary

Filing Date:
1999-03-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NEW YORK CITY DISTRI,
Party Role:
Plaintiff
Party Name:
ROLAND & ROLAND, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
ROLAND & ROLAND, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
ROLAND & ROLAND, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State