R-TRONICS LLC

Name: | R-TRONICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Nov 1999 (26 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 2443127 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 222 ERIE BLVD EAST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
ROCCO GARRO | DOS Process Agent | 222 ERIE BLVD EAST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
J. DAVIS MANUFACTURING CO., INC. C/O LUCILLE F. KROEGER | Agent | 602 NORTH GEORGE ST., ROME, NY, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2025-01-24 | Address | 602 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Registered Agent) |
2023-11-02 | 2025-01-24 | Address | 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Service of Process) |
2014-01-28 | 2023-11-02 | Address | 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Service of Process) |
2007-10-26 | 2014-01-28 | Address | 602 NORTH GEORGE ST, ROE, NY, 13440, USA (Type of address: Service of Process) |
1999-11-23 | 2023-11-02 | Address | 602 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000666 | 2025-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-24 |
231102001527 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
210920001381 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
140128002270 | 2014-01-28 | BIENNIAL STATEMENT | 2013-11-01 |
111115002258 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State