ORANGE COUNTY BANCORP, INC.

Name: | ORANGE COUNTY BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2007 (18 years ago) |
Entity Number: | 3513751 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 212 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
MICHAEL GILFEATHER | Chief Executive Officer | 212 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ORANGE COUNTY BANCORP, INC. | DOS Process Agent | 212 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 212 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-05-29 | Address | 212 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-05-29 | Address | 212 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2024-06-04 | 2024-06-04 | Address | 212 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2024-06-04 | Address | 212 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529003078 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
240604003210 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
210511060060 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190502060286 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007184 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State