Search icon

ROMARK POWER INC.

Company Details

Name: ROMARK POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1977 (48 years ago)
Entity Number: 435338
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 80 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LANE Chief Executive Officer 80 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-05-24 2013-05-29 Address 80 CAROLYN BLVD, FARMINGDALE, NY, 11735, 1525, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-05-24 Address 200 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 4814, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-05-24 Address 200 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 4814, USA (Type of address: Principal Executive Office)
1995-05-24 1999-05-24 Address 200 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 4814, USA (Type of address: Service of Process)
1977-05-23 1995-05-24 Address 425 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002353 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110531003068 2011-05-31 BIENNIAL STATEMENT 2011-05-01
20100608074 2010-06-08 ASSUMED NAME CORP INITIAL FILING 2010-06-08
090504002907 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070516002845 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State