RONKONKOMA ENTERPRISES & MANAGEMENT, INC.

Name: | RONKONKOMA ENTERPRISES & MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2002 (23 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2827607 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 282 RAILROAD AVE, SAYVILLE, NY, United States, 11782 |
Address: | 282 RAILROAD AVENUE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONKONKOMA ENTERPRISES & MANAGEMENT, INC. | DOS Process Agent | 282 RAILROAD AVENUE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
SAM GRENGA | Chief Executive Officer | 282 RAILROAD AVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2022-01-25 | Address | 282 RAILROAD AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2004-12-21 | 2022-01-25 | Address | 282 RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2002-10-28 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-28 | 2020-10-08 | Address | 282 RAILROAD AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220125003702 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
201008060151 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
161025006168 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
121016006364 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
110314002707 | 2011-03-14 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State