RONNOCO FINISHING INC.

Name: | RONNOCO FINISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1995 (30 years ago) |
Entity Number: | 1984087 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 757 EAST FERRY ST, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 757 EAST FERRY ST, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
DAN O'CONNOR | Chief Executive Officer | 757 EAST FERRY ST, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-29 | 2018-10-25 | Address | 757 EAST FERRY ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2001-11-13 | 2001-11-29 | Address | 757 E FERRY ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2001-11-13 | Address | 757 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2018-10-25 | Address | 757 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
1998-01-26 | 2018-10-25 | Address | 757 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215000748 | 2019-02-15 | CERTIFICATE OF AMENDMENT | 2019-02-15 |
181025002016 | 2018-10-25 | BIENNIAL STATEMENT | 2017-12-01 |
080117002819 | 2008-01-17 | BIENNIAL STATEMENT | 2007-12-01 |
060203002189 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
031126002677 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State