Search icon

RENNCO DISTRIBUTING CO., INC.

Company Details

Name: RENNCO DISTRIBUTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1980 (45 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 613598
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 45 AUSTIN BLVD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 AUSTIN BLVD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
WARREN ZEIDMAN Chief Executive Officer 45 AUSTIN BLVD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2002-03-20 2023-06-15 Address 45 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-03-20 2023-06-15 Address 45 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1980-03-06 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-03-06 2002-03-20 Address 101 NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000137 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
140509002302 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120412002015 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325003217 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304002529 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060329002006 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040324002659 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020320002238 2002-03-20 BIENNIAL STATEMENT 2002-03-01
A650398-7 1980-03-06 CERTIFICATE OF INCORPORATION 1980-03-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State