Search icon

ORANGE COUNTY IMPORTING CO., INC.

Company Details

Name: ORANGE COUNTY IMPORTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1931 (94 years ago)
Date of dissolution: 21 Jun 2012
Entity Number: 41449
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOAN D LEONARDO Chief Executive Officer 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JOAN D. LEONARDO DOS Process Agent 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2005-11-21 2011-11-17 Address NYS ROUTE 32 / BOX 236, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)
2005-11-21 2011-11-17 Address 7 DOGWOOD HILLS, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2005-11-21 2011-11-17 Address BOX 23 / 2644 NYS ROUTE 32, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2003-10-02 2005-11-21 Address ROUTE 32, PO BOX 236, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2003-10-02 2005-11-21 Address ROUTE 32, PO BOX 236, VAILS GATE, NY, 12584, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120621000306 2012-06-21 CERTIFICATE OF DISSOLUTION 2012-06-21
111117002444 2011-11-17 BIENNIAL STATEMENT 2011-10-01
071010002784 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002100 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031002002477 2003-10-02 BIENNIAL STATEMENT 2003-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State