RONKONKOMA MASON SUPPLY INC.

Name: | RONKONKOMA MASON SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1959 (66 years ago) |
Date of dissolution: | 18 Apr 2003 |
Entity Number: | 120671 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 171 HAWKINS AVE., RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 HAWKINS AVE., RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
FRED AMERINO | Chief Executive Officer | 24 WIGGINS STREET, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1959-06-23 | 1993-03-10 | Address | 856 WARNER ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030418000750 | 2003-04-18 | CERTIFICATE OF DISSOLUTION | 2003-04-18 |
010628002549 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
990628002882 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970722002067 | 1997-07-22 | BIENNIAL STATEMENT | 1997-06-01 |
000044005847 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State