Search icon

ROWLEY DEVELOPMENT CORP., INC.

Company Details

Name: ROWLEY DEVELOPMENT CORP., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1985 (40 years ago)
Entity Number: 968318
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 99 CLINTON ST, 2ND FLOOR, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD B ROWLEY DOS Process Agent 99 CLINTON ST, 2ND FLOOR, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
RICHARD B ROWLEY Chief Executive Officer 99 CLINTON ST, 2ND FLOOR, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2001-10-15 2016-09-02 Address 30 GOLF LINKS RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2001-10-15 2016-09-02 Address 110 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2001-07-16 2016-09-02 Address 30-40 GOLF LINKS RD., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-07-16 2001-10-15 Address 30-40 GOLF LINKS RD., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2001-07-16 2001-10-15 Address 30-40 GOLF LINKS RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171108006070 2017-11-08 BIENNIAL STATEMENT 2017-01-01
160902002001 2016-09-02 BIENNIAL STATEMENT 2015-01-01
050325002216 2005-03-25 BIENNIAL STATEMENT 2005-01-01
021231002401 2002-12-31 BIENNIAL STATEMENT 2003-01-01
011015002364 2001-10-15 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State