ROSENBERG-CONCKLIN, INC.

Name: | ROSENBERG-CONCKLIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1983 (42 years ago) |
Entity Number: | 830894 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 75A LAKE RD, #365, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD G CONCKLIN | DOS Process Agent | 75A LAKE RD, #365, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
RONALD G CONCKLIN | Chief Executive Officer | 75A LAKE RD, #365, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2013-12-06 | Address | 85 WEST ST, SPRING VALLEY, NY, 10977, 4749, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2013-12-06 | Address | 85 WEST ST, SPRING VALLEY, NY, 10977, 4749, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2013-12-06 | Address | 85 WEST ST, SPRING VALLEY, NY, 10977, 4749, USA (Type of address: Service of Process) |
1993-11-04 | 1999-11-23 | Address | 15-A HARMONY ROAD, SPRING VALLEY, NY, 10977, 2325, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 1999-11-23 | Address | 15A HARMONY ROAD, SPRING VALLEY, NY, 10977, 2325, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206002256 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111130002139 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091027002708 | 2009-10-27 | BIENNIAL STATEMENT | 2009-11-01 |
071119002634 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051215002517 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State