Name: | RANCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1980 (45 years ago) |
Date of dissolution: | 20 Dec 2002 |
Entity Number: | 627145 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 206 FISHER RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 FISHER RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RICHARD RANIERI | Chief Executive Officer | 206 FISHER RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-13 | 1995-04-27 | Address | 986 PARMA CTR RD, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021220000080 | 2002-12-20 | CERTIFICATE OF DISSOLUTION | 2002-12-20 |
000525002048 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
960510002313 | 1996-05-10 | BIENNIAL STATEMENT | 1996-05-01 |
950427002064 | 1995-04-27 | BIENNIAL STATEMENT | 1993-05-01 |
A667965-5 | 1980-05-13 | CERTIFICATE OF INCORPORATION | 1980-05-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State