Search icon

RONTINA OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONTINA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1976 (49 years ago)
Date of dissolution: 29 Jul 2021
Entity Number: 408206
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 921 NORTH FOURTH STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 921 NORTH FOURTH STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
RON CECCHI Chief Executive Officer 921 NORTH FOURTH STREET, OLEAN, NY, United States, 14760

Form 5500 Series

Employer Identification Number (EIN):
161075102
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-19 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2011-03-08 2022-03-09 Address 921 NORTH FOURTH STREET, OLEAN, NY, 14760, 1242, USA (Type of address: Service of Process)
2011-03-08 2022-03-09 Address 921 NORTH FOURTH STREET, OLEAN, NY, 14760, 1242, USA (Type of address: Chief Executive Officer)
2009-08-03 2011-03-08 Address 921 N. 4TH STREET, OLEAN, NY, 14760, 1242, USA (Type of address: Service of Process)
2000-08-03 2011-03-08 Address 1826 FRANKLIN ST, OLEAN, NY, 14760, 1814, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220309001183 2021-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-29
140813006540 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120807006879 2012-08-07 BIENNIAL STATEMENT 2012-08-01
110308002947 2011-03-08 BIENNIAL STATEMENT 2010-08-01
090803000527 2009-08-03 CERTIFICATE OF CHANGE 2009-08-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State