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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RENCO ELECTRONICS, INC., FLORIDA | F99000000534 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955 |
Name | Role | Address |
---|---|---|
EDWARD RENSING | Chief Executive Officer | 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11552098 | 0214700 | 1980-01-15 | 240-A OLD COUNTRY ROAD, Hicksville, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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