Search icon

RONELL'S DISCOUNT STORES, INC.

Company Details

Name: RONELL'S DISCOUNT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1968 (57 years ago)
Date of dissolution: 29 Jan 1998
Entity Number: 219192
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1145 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD MENASHE DOS Process Agent 1145 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
RONALD MENASHE Chief Executive Officer 1145 LIBERTY AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1989-12-05 1993-02-18 Address & GRAY,MURRAY FELDMAN, 630 THIRD AVE.,12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-01-30 1989-12-05 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C307501-2 2001-09-27 ASSUMED NAME CORP INITIAL FILING 2001-09-27
980129000059 1998-01-29 CERTIFICATE OF DISSOLUTION 1998-01-29
940209002502 1994-02-09 BIENNIAL STATEMENT 1994-01-01
930218003175 1993-02-18 BIENNIAL STATEMENT 1993-01-01
C083148-3 1989-12-05 CERTIFICATE OF AMENDMENT 1989-12-05
663299-4 1968-01-30 CERTIFICATE OF INCORPORATION 1968-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672300 0235300 1975-10-22 1145 LIBERTY AVENUE, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-22
Case Closed 1984-03-10
11689106 0235300 1975-09-30 1145 LIBERTY AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-10-06
Abatement Due Date 1975-10-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State