Name: | RANNEKLEV BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1977 (48 years ago) |
Entity Number: | 432438 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 Starr Ridge Rd, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL RANNEKLEIV | DOS Process Agent | 121 Starr Ridge Rd, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
DANIEL RANNEKLEIV | Chief Executive Officer | 121 STARR RIDGE RD, BREWSTER, NY, United States, 10509 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | #23 TIGHE ROAD, PO BOX 392, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 121 STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-24 | Address | 121 STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | #23 TIGHE ROAD, PO BOX 392, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004183 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230524001930 | 2023-05-24 | BIENNIAL STATEMENT | 2023-04-01 |
130417006251 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110511002698 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
20100217138 | 2010-02-17 | ASSUMED NAME LLC INITIAL FILING | 2010-02-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State