Search icon

RONELL'S DISCOUNT STORES, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-22
Type:
FollowUp
Address:
1145 LIBERTY AVENUE, New York -Richmond, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-30
Type:
Planned
Address:
1145 LIBERTY AVENUE, New York -Richmond, NY, 11208
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State