Search icon

RANNCO MECHANICAL CORP.

Company Details

Name: RANNCO MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 470788
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 19 TACA BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANNCO MECHANICAL CORP. DOS Process Agent 19 TACA BLVD, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
20121004110 2012-10-04 ASSUMED NAME CORP INITIAL FILING 2012-10-04
DP-814074 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A462908-4 1978-02-06 CERTIFICATE OF INCORPORATION 1978-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11519402 0214700 1981-04-06 COLLEGE AT OLD WESTBURY BLDG, Old Westbury, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-06
Case Closed 1981-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801911 Other Contract Actions 1988-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-17
Termination Date 1988-11-15
Section 1332

Parties

Name DAVIS, ANTHONY E.
Role Plaintiff
Name RANNCO MECHANICAL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State