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

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

Form 5500 Series

Employer Identification Number (EIN):
133677416
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 10 ASH COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State