Search icon

RO-AN INDUSTRIES CORPORATION

Company Details

Name: RO-AN INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 206437
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 226, JERICHO, NY, United States, 11753
Principal Address: 64-20 ADMIRAL AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO CERVERA Chief Executive Officer 64-20 ADMIRAL AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
BRIAN R. HEITNER, ESQ. DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 226, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2001-01-24 2003-03-14 Address 1140 FRANKLIN AVE, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1967-01-26 2001-01-24 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097275 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090112003240 2009-01-12 BIENNIAL STATEMENT 2009-01-01
20060303077 2006-03-03 ASSUMED NAME CORP INITIAL FILING 2006-03-03
050223002877 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030314000185 2003-03-14 CERTIFICATE OF CHANGE 2003-03-14

USAspending Awards / Financial Assistance

Date:
2008-06-02
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: PACKAGING MACHINERY MANUFACTURING
Obligated Amount:
1000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2010-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
DUKANE CORPORATION
Party Role:
Plaintiff
Party Name:
RO-AN INDUSTRIES CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RO-AN INDUSTRIES CORPORATION
Party Role:
Plaintiff
Party Name:
DYTCHKOWSKYJ
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
RO-AN INDUSTRIES CORPORATION
Party Role:
Plaintiff
Party Name:
GMG TRANSWEST CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State