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
Name | Role | Address |
---|---|---|
RICHARD STEINBERG | Chief Executive Officer | 10 ASH COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
RICHARD STEINBERG | DOS Process Agent | 255 EXECUTIVE DR, SUITE 102, PLAINVIEW, NY, United States, 11803 |
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 |
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