Search icon

RNC INC.

Company Details

Name: RNC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107717
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 89 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
RICHARD JACOBSON Chief Executive Officer 89 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Form 5500 Series

Employer Identification Number (EIN):
113363282
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-14 2001-02-22 Address 85 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1999-01-14 2001-02-22 Address 85 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1999-01-14 2001-02-22 Address 85 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1997-01-30 1999-01-14 Address 85 HUNT DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150128006408 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130115006618 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110113002690 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081230002903 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117002615 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State