ROME RENTAL CENTER, INC.

Name: | ROME RENTAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1985 (40 years ago) |
Entity Number: | 1006577 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 1217 ERIE BLVD WEST, ROME, NY, United States, 13440 |
Address: | 6732 BUTTS ROAD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J BORDIUK | Chief Executive Officer | 1217 ERIE BLVD WEST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
DAVID JAMES BORDIUK | DOS Process Agent | 6732 BUTTS ROAD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-08 | 2013-06-12 | Address | 6732 BUTTS ROAD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1999-07-08 | 2001-06-26 | Address | 6732 BUTTS ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1999-07-08 | 2001-06-26 | Address | 6732 BUTTS ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1999-07-08 | Address | R.D. #2, BUTTS ROAD BOX 11, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1999-07-08 | Address | R.D. #2, BUTTS ROAD BOX 11, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612002129 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110613002200 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090522002408 | 2009-05-22 | BIENNIAL STATEMENT | 2009-06-01 |
070606002434 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050728002507 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State