Search icon

RON'S AUTO GLASS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RON'S AUTO GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1991 (34 years ago)
Entity Number: 1593832
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9201 SHORE RD, APT C707, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-773-2288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9201 SHORE RD, APT C707, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
RONALD TUREKIAN Chief Executive Officer 9201 SHORE RD, APT C707, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
0997835-DCA Active Business 2006-07-26 2025-07-31

History

Start date End date Type Value
2006-01-30 2007-12-07 Address 9201 SHORE RD, APT L707, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-01-30 2007-12-07 Address 9201 SHORE RD, APT L707, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-01-30 2007-12-07 Address 9201 SHORE RD, APT L707, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-03-09 2006-01-30 Address 9221 DITMAS AVE., BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2000-03-09 2006-01-30 Address 9201 SHORE ROAD, APT. #D310, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131227002130 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220002442 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210003013 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071207002237 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060130002490 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645164 RENEWAL INVOICED 2023-05-12 600 Secondhand Dealer Auto License Renewal Fee
3336303 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3035263 RENEWAL INVOICED 2019-05-14 600 Secondhand Dealer Auto License Renewal Fee
2629095 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2091215 RENEWAL INVOICED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee
1453743 RENEWAL INVOICED 2013-06-14 600 Secondhand Dealer Auto License Renewal Fee
1453744 RENEWAL INVOICED 2011-05-12 600 Secondhand Dealer Auto License Renewal Fee
725442 CNV_MS INVOICED 2009-09-09 25 Miscellaneous Fee
1453745 CNV_TFEE INVOICED 2009-05-04 12 WT and WH - Transaction Fee
1453746 RENEWAL INVOICED 2009-05-04 600 Secondhand Dealer Auto License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State