RONAL INDUSTRIES, INC.

Name: | RONAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1988 (38 years ago) |
Date of dissolution: | 24 Sep 2014 |
Entity Number: | 1225604 |
ZIP code: | 48083 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1400 ALLEN DR, TROY, MI, United States, 48083 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 ALLEN DR, TROY, MI, United States, 48083 |
Name | Role | Address |
---|---|---|
JOE BUSCH | Chief Executive Officer | 1400 ALLEN DR, TROY, MI, United States, 48083 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-12 | 2012-02-06 | Address | 1400 ALLEN DR, TROY, MI, 48083, 4002, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2010-03-12 | Address | 1101 ALLEN DRIVE, TROY, MI, 48083, 4002, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2006-02-22 | Address | 25 MARTIN PLACE, PORT CHESTER, NY, 10573, 4307, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2012-02-06 | Address | 25 MARTIN PLACE, PORT CHESTER, NY, 10573, 4307, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2012-02-06 | Address | 25 MARTIN PLACE, PORT CHESTER, NY, 10573, 4307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924000734 | 2014-09-24 | CERTIFICATE OF MERGER | 2014-09-24 |
120206002221 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100312002072 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
080123002638 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060222002089 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State