Search icon

VON ROHR EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VON ROHR EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3566692
ZIP code: 07018
County: Bronx
Place of Formation: New Jersey
Address: 2 NEW MAIN STREET, EAST ORANGE, NJ, United States, 07018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 NEW MAIN STREET, EAST ORANGE, NJ, United States, 07018

Chief Executive Officer

Name Role Address
JOHN CANCELLIERE Chief Executive Officer 2 NEW MAIN STREET, EAST ORANGE, NJ, United States, 07018

Filings

Filing Number Date Filed Type Effective Date
DP-2051691 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090826002104 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070912000032 2007-09-12 APPLICATION OF AUTHORITY 2007-09-12

Court Cases

Court Case Summary

Filing Date:
2017-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
VON ROHR EQUIPMENT CORPORATION
Party Role:
Plaintiff
Party Name:
TANNER BOLT & NUT CORP.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
VON ROHR EQUIPMENT CORPORATION
Party Role:
Plaintiff
Party Name:
GRANITE STATE INSURANCE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHAIM COHEN,
Party Role:
Plaintiff
Party Name:
VON ROHR EQUIPMENT CORPORATION
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