Search icon

R.O.I. ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.O.I. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 26 Apr 2012
Entity Number: 1134643
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 99 BEACH RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 BEACH RD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
PETER M PORTANOVA Chief Executive Officer 99 BEACH RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1999-01-27 2006-02-24 Address 3280 SUNRISE HWY, STE 54, WANTAGH, NY, 11793, 4024, USA (Type of address: Service of Process)
1999-01-27 2006-02-24 Address 3280 SUNRISE HWY, STE 54, WANTAGH, NY, 11793, 4024, USA (Type of address: Chief Executive Officer)
1999-01-27 2006-02-24 Address 3280 SUNRISE HWY, STE 54, WANTAGH, NY, 11793, 4024, USA (Type of address: Principal Executive Office)
1997-01-09 1999-01-27 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, 5943, USA (Type of address: Service of Process)
1993-12-09 1999-01-27 Address 401 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, 5943, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120426000954 2012-04-26 CERTIFICATE OF DISSOLUTION 2012-04-26
101209002879 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081216002226 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061207002867 2006-12-07 BIENNIAL STATEMENT 2006-12-01
060224002518 2006-02-24 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State