Name: | RONDOUT MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1969 (56 years ago) |
Entity Number: | 280493 |
ZIP code: | 12440 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 12, HIGH FALLS, NY, United States, 12440 |
Principal Address: | 468 MOHONK ROAD, HIGH FALLS, NY, United States, 12440 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 12, HIGH FALLS, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
THOMAS LYNCH | Chief Executive Officer | PO BOX 12, HIGH FALLS, NY, United States, 12440 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-21 | 2011-11-28 | Address | 5 RIVERVIEW TERRACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2011-11-28 | Address | PO BOX 300, LUCAS AVENUE EXT., HIGH FALLS, NY, 12440, 0300, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2011-11-28 | Address | PO BOX 300, LUCAS AVENUE EXT., HIGH FALLS, NY, 12440, 0300, USA (Type of address: Service of Process) |
1969-08-04 | 1985-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-08-04 | 1995-02-21 | Address | BOX 231, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111128002694 | 2011-11-28 | BIENNIAL STATEMENT | 2011-08-01 |
070809003317 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051014002308 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030812002668 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
C321104-2 | 2002-09-11 | ASSUMED NAME CORP INITIAL FILING | 2002-09-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State