RANBOW SUPPLY OF N.Y., INC.

Name: | RANBOW SUPPLY OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191362 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-22 AUSTIN ST, REGO PARK, NY, United States, 11374 |
Contact Details
Phone +1 718-326-2822
Phone +1 718-337-0190
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PINCHAS KALANTAROV | Chief Executive Officer | 160-33 78TH AVE FL1, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63-22 AUSTIN ST, REGO PARK, NY, United States, 11374 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1348190-DCA | Active | Business | 2010-03-29 | 2025-03-15 |
1271055-DCA | Active | Business | 2007-10-22 | 2025-03-15 |
1202359-DCA | Inactive | Business | 2005-06-05 | 2011-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 160-33 78TH AVE FL1, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 63-22 AUSTIN ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 160-33 78TH AVE FL1, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-06-21 | Address | 63-22 AUSTIN ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005510 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230621004513 | 2023-06-21 | BIENNIAL STATEMENT | 2023-04-01 |
130424006231 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
120405003066 | 2012-04-05 | BIENNIAL STATEMENT | 2011-04-01 |
050414000583 | 2005-04-14 | CERTIFICATE OF INCORPORATION | 2005-04-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587104 | RENEWAL | INVOICED | 2023-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
3587105 | RENEWAL | INVOICED | 2023-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
3307524 | RENEWAL | INVOICED | 2021-03-09 | 200 | Dealer in Products for the Disabled License Renewal |
3307567 | RENEWAL | INVOICED | 2021-03-09 | 200 | Dealer in Products for the Disabled License Renewal |
3178792 | CL VIO | CREDITED | 2020-05-05 | 6250 | CL - Consumer Law Violation |
2976285 | RENEWAL | INVOICED | 2019-02-06 | 200 | Dealer in Products for the Disabled License Renewal |
2976406 | RENEWAL | INVOICED | 2019-02-06 | 200 | Dealer in Products for the Disabled License Renewal |
2566969 | RENEWAL | INVOICED | 2017-03-02 | 200 | Dealer in Products for the Disabled License Renewal |
2558764 | RENEWAL | INVOICED | 2017-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
2021838 | RENEWAL | INVOICED | 2015-03-18 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-11 | Default Decision | Business failed to have the required notice sign posted | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State