Search icon

RONDINA PROPERTIES, INC.

Headquarter

Company Details

Name: RONDINA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1957 (68 years ago)
Entity Number: 165913
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 1881, AUBURN, NY, United States, 13021
Principal Address: 21 WEGMAN ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A. RONDINA Chief Executive Officer 21 WEGMAN ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1881, AUBURN, NY, United States, 13021

Links between entities

Type:
Headquarter of
Company Number:
F05000002797
State:
FLORIDA

History

Start date End date Type Value
2003-05-28 2011-06-15 Address 21 WEGMAN ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1999-06-15 2003-05-28 Address 60 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-06-15 2003-05-28 Address 60 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1999-06-15 2003-05-28 Address 60 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-02-24 1999-06-15 Address 60 STATE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619002162 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110615002833 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090602002411 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070606002714 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050728002005 2005-07-28 BIENNIAL STATEMENT 2005-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State