RODELCO ELECTRONICS CORP.

Name: | RODELCO ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1971 (54 years ago) |
Entity Number: | 313797 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 HAYNES COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M RODGERS | Chief Executive Officer | 111 HAYNES COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RODELCO ELECTRONICS CORP. | DOS Process Agent | 111 HAYNES COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 111 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-27 | 2023-09-01 | Address | 111 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2023-09-01 | Address | 111 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1971-09-01 | 2012-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005077 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
221220000098 | 2022-12-20 | BIENNIAL STATEMENT | 2021-09-01 |
191008060382 | 2019-10-08 | BIENNIAL STATEMENT | 2019-09-01 |
170901006442 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006496 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State