Name: | RONDACK CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1991 (34 years ago) |
Date of dissolution: | 03 Jun 2016 |
Entity Number: | 1556909 |
ZIP code: | 12526 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 BINGHAM MILLS ROAD, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONDACK CONSTRUCTION SERVICES INC. | DOS Process Agent | 5 BINGHAM MILLS ROAD, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
RONALD J GOODMAN | Chief Executive Officer | 5 BINGHAM MILLS ROAD, GERMANTOWN, NY, United States, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-20 | 2015-06-10 | Address | 17 GLENN POND RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2007-06-20 | 2015-06-10 | Address | 17 GLENN POND RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2007-06-20 | 2015-06-10 | Address | 17 GLENN POND RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2007-06-20 | Address | 7466 SOUTH BROADWAY, RED HOOK, NY, 12571, 1723, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2007-06-20 | Address | 7466 SOUTH BROADWAY, RED HOOK, NY, 12571, 1723, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603000575 | 2016-06-03 | CERTIFICATE OF DISSOLUTION | 2016-06-03 |
150610006251 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
130610006907 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110615002096 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090603002044 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State