Search icon

RONDOUT PROPERTIES, LTD.

Company Details

Name: RONDOUT PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578726
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 104 SMITH AVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M FELL Chief Executive Officer 104 SMITH AVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 SMITH AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1991-09-30 2003-12-08 Address 197 WEST CHESTNUT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901007516 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006594 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111103002940 2011-11-03 BIENNIAL STATEMENT 2011-09-01
091103002002 2009-11-03 BIENNIAL STATEMENT 2009-09-01
070911002456 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Court Cases

Court Case Summary

Filing Date:
2012-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FERRARO
Party Role:
Plaintiff
Party Name:
RONDOUT PROPERTIES, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State