Name: | RANCO MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1995 (30 years ago) |
Entity Number: | 1894791 |
ZIP code: | 14411 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 84, ALBION, NY, United States, 14411 |
Principal Address: | 4285 OAK ORCHARD RD, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN A NACCA | Chief Executive Officer | 4285 OAK ORCHARD RD, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 84, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-28 | 2013-02-26 | Address | 4285 OAK ORCHARD RD, ALBION, NY, 14411, USA (Type of address: Service of Process) |
2009-01-29 | 2011-02-28 | Address | ROBIN A NACCA, 6970 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
2009-01-29 | 2011-02-28 | Address | 6970 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2011-02-28 | Address | 6970 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process) |
2003-02-12 | 2009-01-29 | Address | ROBIN A NACCA, 7008 ERIE RD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2009-01-29 | Address | 7008 ERIE RD, DERBY, NY, 14047, USA (Type of address: Service of Process) |
2001-02-26 | 2009-01-29 | Address | 7008 ERIE RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2001-02-26 | Address | 7020 ERIE RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2001-02-26 | Address | 7020 ERIE RD, DERBY, NY, 14047, USA (Type of address: Service of Process) |
1997-04-24 | 2003-02-12 | Address | 5513 TOWNLINE RD, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226002313 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110228002267 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090129002805 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070220002683 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050310002134 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030212002714 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
010226002204 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990304002032 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970424002225 | 1997-04-24 | BIENNIAL STATEMENT | 1997-02-01 |
950214000627 | 1995-02-14 | CERTIFICATE OF INCORPORATION | 1995-02-14 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State