Search icon

RONCO OIL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 MANIDA STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
RONALD BARSKY Chief Executive Officer 2 DRAKE LN, WHITE PLAINS, NY, United States, 10507

History

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)

Filings

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

Fine And Fees

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)

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-11-09
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State