Search icon

RALSTON ENTERPRISES, INC.

Company Details

Name: RALSTON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686633
ZIP code: 13057
County: Madison
Place of Formation: New York
Address: 6315 FLY ROAD, SUITE 108, EAST SYRACUSE, NY, United States, 13057
Principal Address: 131 DOMINICK BRUNO BOULEVARD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS RALSTON Chief Executive Officer 3478 KNOLLS AVE EAST, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
CUOMO, WINTERS & SCHMIDT, CPA'S, PLLC DOS Process Agent 6315 FLY ROAD, SUITE 108, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161612700
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-10 2015-10-01 Address 165 MAIN STREET, SUITE 104, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2007-10-18 2009-10-05 Address 7112 NEW YORKER AVENUE / #8, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2007-10-18 2013-10-10 Address 2000 TEALL AVENUE / SUITE 102, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2003-09-29 2007-10-18 Address 129 WILL NEW BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2003-09-29 2007-10-18 Address 131 DOMINICK BRUNO BLVD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151001006321 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006513 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111109002721 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091005002034 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071018002671 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State