Name: | RONOLI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1992 (33 years ago) |
Entity Number: | 1631141 |
ZIP code: | 33558 |
County: | St. Lawrence |
Place of Formation: | Delaware |
Address: | 18910 Maisons Drive, Lutz, FL, United States, 33558 |
Name | Role | Address |
---|---|---|
C/O NORMAN A. SIROTEK | Agent | 323 WASHINGTON STREET, OGDENSBURG, NY, 13669 |
Name | Role | Address |
---|---|---|
ROBERT SIROTEK | DOS Process Agent | 18910 Maisons Drive, Lutz, FL, United States, 33558 |
Name | Role | Address |
---|---|---|
ROBERT SIROTEK | Chief Executive Officer | 18910 MAISONS DRIVE, LUTZ, FL, United States, 33558 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | PO BOX 89, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 18910 MAISONS DRIVE, LUTZ, FL, 33558, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2024-04-01 | Address | PO BOX 89, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2020-04-01 | Address | 22 WINSTON ROAD, HOLLISTON, MA, 01746, USA (Type of address: Principal Executive Office) |
2014-04-17 | 2024-04-01 | Address | PO BOX 89, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038508 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401002206 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200401061280 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007050 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401007005 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State