Name: | ROTONDARO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1988 (37 years ago) |
Entity Number: | 1237379 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | LICENSED ELECTRICIAN, 11 PEACHTREE LN, ALBANY, NY, United States, 12205 |
Principal Address: | 11 PEACHTREE LN, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R ROTONDARO | Chief Executive Officer | 11 PEACHTREE LN, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THOMAS ROTONDARO | DOS Process Agent | LICENSED ELECTRICIAN, 11 PEACHTREE LN, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 11 PEACHTREE LN, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2025-02-05 | Address | 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2025-02-05 | Address | LICENSED ELECTRICIAN, 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1988-02-23 | 1993-04-01 | Address | 72 HACKETT AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003611 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
040126002077 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020129002926 | 2002-01-29 | BIENNIAL STATEMENT | 2002-02-01 |
000228002449 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980323002345 | 1998-03-23 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State