ORANGE COUNTY AUTOMOTIVE INC.

Name: | ORANGE COUNTY AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1974 (51 years ago) |
Entity Number: | 347284 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 5 CORTRIGHT RD, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE FERRETTI | Chief Executive Officer | 5 CORTRIGHT RD, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
DIANE FERRETTI | DOS Process Agent | 5 CORTRIGHT RD, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2020-09-14 | Address | 5 CORTRIGHT RD, PO BOX 194, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
2010-08-09 | 2020-09-14 | Address | 789 COUNTY ROUTE 1, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2018-07-05 | Address | 789 COUNTY ROUTE 1, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process) |
2008-08-12 | 2010-08-09 | Address | PO BOX 194, PINE ISLAND, NY, 12771, USA (Type of address: Service of Process) |
2008-08-12 | 2010-08-09 | Address | 789 COUNTY ROUTE, PO BOX 194, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914060157 | 2020-09-14 | BIENNIAL STATEMENT | 2020-07-01 |
180705006785 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
140723006130 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120801002606 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100809002531 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State