Search icon

W. PETER RONSON JR. & SONS INC.

Company Details

Name: W. PETER RONSON JR. & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1977 (48 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 430989
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 2823 CARMEN RD, MIDDLEPORT, NY, United States, 14105
Principal Address: 2823 CARMEN ROAD, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A RONSON Chief Executive Officer 2823 CARMEN RD, MIDDLEPORT, NY, United States, 14105

DOS Process Agent

Name Role Address
THOMAS A RONSON DOS Process Agent 2823 CARMEN RD, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
2003-04-07 2024-11-20 Address 2823 CARMEN RD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2003-04-07 2024-11-20 Address 2823 CARMEN RD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
2001-04-18 2003-04-07 Address 2823 CARMEN RD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
2001-04-18 2003-04-07 Address 2823 CARMEN RD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
1993-08-25 2001-04-18 Address 2823 CARMEN ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120000931 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
20170907062 2017-09-07 ASSUMED NAME LLC INITIAL FILING 2017-09-07
170516002007 2017-05-16 BIENNIAL STATEMENT 2017-04-01
130424006203 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110425003036 2011-04-25 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2009-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State