-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11729
›
-
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