Search icon

ROMANELLI & SON, INC.

Company Details

Name: ROMANELLI & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1959 (66 years ago)
Entity Number: 123092
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 20 Darby Drive, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMANELLI & SON, INC. DOS Process Agent 20 Darby Drive, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARTIN ROMANELLI Chief Executive Officer 20 DARBY DRIVE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
111903784
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-07 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2023-10-07 Address 20 DARBY DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-10-07 2023-10-07 Address 374 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-29 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231007000079 2023-10-07 BIENNIAL STATEMENT 2023-10-01
230429000207 2023-04-29 BIENNIAL STATEMENT 2021-10-01
180514000503 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
120307000115 2012-03-07 CERTIFICATE OF CHANGE 2012-03-07
030807000224 2003-08-07 CERTIFICATE OF CHANGE 2003-08-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State