Name: | RONCO OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1994 (31 years ago) |
Entity Number: | 1831746 |
ZIP code: | 10474 |
County: | Westchester |
Place of Formation: | New York |
Address: | 427 MANIDA STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 MANIDA STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
RONALD BARSKY | Chief Executive Officer | 2 DRAKE LN, WHITE PLAINS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 1702 N L ST, LAKE WORTH BEACH, FL, 33460, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-07 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-04 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-15 | 2025-05-09 | Address | 2 DRAKE LN, WHITE PLAINS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001180 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
140618006133 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120724002177 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100615002021 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
091022002656 | 2009-10-22 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
222777 | WH VIO | INVOICED | 2013-01-24 | 150 | WH - W&M Hearable Violation |
344328 | CNV_SI | INVOICED | 2013-01-22 | 100 | SI - Certificate of Inspection fee (scales) |
341110 | CNV_SI | INVOICED | 2012-12-20 | 100 | SI - Certificate of Inspection fee (scales) |
168644 | WH VIO | INVOICED | 2011-04-25 | 80 | WH - W&M Hearable Violation |
317464 | LATE | INVOICED | 2010-12-06 | 100 | Scale Late Fee |
317465 | CNV_SI | INVOICED | 2010-11-09 | 100 | SI - Certificate of Inspection fee (scales) |
311471 | LATE | INVOICED | 2010-01-26 | 100 | Scale Late Fee |
311472 | CNV_SI | INVOICED | 2009-12-21 | 150 | SI - Certificate of Inspection fee (scales) |
272437 | CNV_SI | INVOICED | 2004-11-01 | 150 | SI - Certificate of Inspection fee (scales) |
265160 | CNV_SI | INVOICED | 2003-12-11 | 150 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State