Search icon

RONSTEIN CONSTRUCTION CORP.

Company Details

Name: RONSTEIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1992 (33 years ago)
Entity Number: 1656455
ZIP code: 11803
County: Rockland
Place of Formation: New York
Principal Address: 10 ASH COURT, NEW CITY, NY, United States, 10956
Address: 255 EXECUTIVE DR, SUITE 102, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONSTEIN CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2014 133677416 2015-07-10 RONSTEIN CONSTRUCTION CORP. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 9142631244
Plan sponsor’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing RONALD STEINBERG
RONSTEIN CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2013 133677416 2014-09-23 RONSTEIN CONSTRUCTION CORP. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 9142631244
Plan sponsor’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing RONALD STEINBERG
RONSTEIN CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2012 133677416 2013-10-04 RONSTEIN CONSTRUCTION CORP. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 9142631244
Plan sponsor’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing RONALD STEINBERG
RONSTEIN CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2011 133677416 2012-07-23 RONSTEIN CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 9142631244
Plan sponsor’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133677416
Plan administrator’s name RONSTEIN CONSTRUCTION CORP.
Plan administrator’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956
Administrator’s telephone number 9142631244

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing RONALD STEINBERG
RONSTEIN CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2010 133677416 2011-08-01 RONSTEIN CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 9142631244
Plan sponsor’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133677416
Plan administrator’s name RONSTEIN CONSTRUCTION CORP.
Plan administrator’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956
Administrator’s telephone number 9142631244

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing RONALD STEINBERG
RONSTEIN CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2009 133677416 2010-08-20 RONSTEIN CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 9142631244
Plan sponsor’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133677416
Plan administrator’s name RONSTEIN CONSTRUCTION CORP.
Plan administrator’s address 53 PHILLIPS HILL ROAD, NEW CITY, NY, 10956
Administrator’s telephone number 9142631244

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing RONALD STEINBERG

Chief Executive Officer

Name Role Address
RICHARD STEINBERG Chief Executive Officer 10 ASH COURT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
RICHARD STEINBERG DOS Process Agent 255 EXECUTIVE DR, SUITE 102, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-09-19 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-19 Address 10 ASH COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-24 2024-09-19 Address 10 ASH COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-08-24 2024-09-19 Address 10 ASH COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919002267 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210729002756 2021-07-29 BIENNIAL STATEMENT 2021-07-29
080904002734 2008-09-04 BIENNIAL STATEMENT 2008-08-01
080425002278 2008-04-25 BIENNIAL STATEMENT 2006-08-01
050225002713 2005-02-25 BIENNIAL STATEMENT 2004-08-01
020805002105 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000728002034 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980723002571 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960805002352 1996-08-05 BIENNIAL STATEMENT 1996-08-01
930824002256 1993-08-24 BIENNIAL STATEMENT 1993-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State