Search icon

AMERICAN RENDERING COMPANY, INC.

Company Details

Name: AMERICAN RENDERING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1971 (54 years ago)
Date of dissolution: 26 Oct 2017
Entity Number: 309853
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 2920 WEBB RD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2920 WEBB RD, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
RON EDWARDS Chief Executive Officer 2920 WEBB RD, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2005-08-22 2013-06-12 Address 2920 WEBB RD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-01-14 2005-08-22 Address 2947 WEBB ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-01-14 2005-08-22 Address 2947 WEBB ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-01-14 2005-08-22 Address 2947 WEBB ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1971-06-22 1993-01-14 Address R.D.#2, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171026000735 2017-10-26 CERTIFICATE OF MERGER 2017-10-26
170613006001 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150603006120 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130612006223 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110630002603 2011-06-30 BIENNIAL STATEMENT 2011-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State