Search icon

RANCO MANAGEMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBIN A NACCA Chief Executive Officer 4285 OAK ORCHARD RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 84, ALBION, NY, United States, 14411

History

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)

Filings

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