Search icon

RONALD M. FENSTER INC.

Company Details

Name: RONALD M. FENSTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1980 (45 years ago)
Entity Number: 642346
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 65 TRANQUILITY ROAD, WESLEY HILLS, NY, United States, 10901
Principal Address: 65 TRANQUILITY RD, WESLEY HILLS, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENSTER & KURLAND DOS Process Agent 65 TRANQUILITY ROAD, WESLEY HILLS, NY, United States, 10901

Chief Executive Officer

Name Role Address
RONALD M. FENSTER Chief Executive Officer 65 TRANQUILITY RD, WESLEY HILLS, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
133035184
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-29 2018-07-02 Address 337 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-03-08 2004-07-29 Address PO BOX 292, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-03-08 2004-07-29 Address ATTN: ROBERT D FENSTER ESQ, 337 NO MAIN ST STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1987-06-05 1993-03-08 Address 337 NORTH MAIN ST., POB 426 STE. 11A, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1984-02-10 1987-06-05 Address 10 ESQUIRE RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006695 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006895 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140714006791 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120731002311 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100714002934 2010-07-14 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State