Search icon

RENCO ELECTRONICS, INC.

Headquarter

Company Details

Name: RENCO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1955 (69 years ago)
Date of dissolution: 07 Feb 2011
Entity Number: 105594
ZIP code: 32955
County: Nassau
Place of Formation: New York
Address: 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RENCO ELECTRONICS, INC., FLORIDA F99000000534 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955

Chief Executive Officer

Name Role Address
EDWARD RENSING Chief Executive Officer 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955

History

Start date End date Type Value
2025-02-06 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-11-05 2006-01-09 Address 60 JEFRYN BLVD EAST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-06-30 2006-01-09 Address 60 JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-06-30 2001-11-05 Address 60 JEFRYN BOULEVARD_EAST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-06-30 2006-01-09 Address 60 JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1955-11-09 1993-06-30 Address 788 PINENECK RD., HEMPSTEAD, NY, USA (Type of address: Service of Process)
1955-11-09 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110207000971 2011-02-07 CERTIFICATE OF DISSOLUTION 2011-02-07
091106002711 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071119002723 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060109002297 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031118002397 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011105002542 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991213002001 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971104002686 1997-11-04 BIENNIAL STATEMENT 1997-11-01
931103002771 1993-11-03 BIENNIAL STATEMENT 1993-11-01
930630002582 1993-06-30 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11552098 0214700 1980-01-15 240-A OLD COUNTRY ROAD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-15
Case Closed 1980-10-29

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1980-01-22
Abatement Due Date 1980-10-26
Nr Instances 15
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-01-22
Abatement Due Date 1980-10-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1980-01-22
Abatement Due Date 1980-10-26
Nr Instances 3
11503497 0214700 1978-02-02 240A OLD COUNTRY RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1978-07-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-02-24
Abatement Due Date 1978-06-08
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-02-15
Nr Instances 5
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 025042
Issuance Date 1978-02-09
Abatement Due Date 1978-03-08
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100309 A 040004
Issuance Date 1978-02-09
Abatement Due Date 1978-03-08
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-02-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-02-09
Abatement Due Date 1978-02-09
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-02-09
Abatement Due Date 1978-02-09
Nr Instances 1
11477445 0214700 1974-01-04 240A OLD COUNTRY ROAD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-01-08
Abatement Due Date 1974-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-08
Abatement Due Date 1974-02-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 23
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-08
Abatement Due Date 1974-03-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 24
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-01-08
Abatement Due Date 1974-02-11
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 F02
Issuance Date 1974-01-08
Abatement Due Date 1974-02-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1974-01-08
Abatement Due Date 1974-02-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-08
Abatement Due Date 1974-02-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-01-08
Abatement Due Date 1974-02-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State