Name: | RONDOR CONSTRUCTION PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1971 (54 years ago) |
Date of dissolution: | 06 Jun 2012 |
Entity Number: | 303279 |
ZIP code: | 14770 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 51 MAPLE AVE, BOX 607, PORTVILLE, NY, United States, 14770 |
Shares Details
Shares issued 20000
Share Par Value 0.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SPRAGUE | DOS Process Agent | 51 MAPLE AVE, BOX 607, PORTVILLE, NY, United States, 14770 |
Name | Role | Address |
---|---|---|
RONALD SPRAGUE | Chief Executive Officer | 51 MAPLE AVE, BOX 607, PORTVILLE, NY, United States, 14770 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90194 | 2008-08-15 | 2013-02-05 | Mined land permit | East Side Of Wolf Creek Road; Between Hooker And Lefever Roads. |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2003-02-19 | Address | 51 MAPLE AVENUE, PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2003-02-19 | Address | 51 MAPLE AVENUE, PORTVILLE, NY, 14770, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2003-02-19 | Address | 51 MAPLE AVENUE, PORTVILLE, NY, 14770, USA (Type of address: Service of Process) |
1971-02-23 | 1993-03-30 | Address | 51 MAPLE AVE., PORTVILLE, NY, 14770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606000446 | 2012-06-06 | CERTIFICATE OF DISSOLUTION | 2012-06-06 |
090211002531 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070223002587 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
20060321003 | 2006-03-21 | ASSUMED NAME CORP INITIAL FILING | 2006-03-21 |
050323002172 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State