Search icon

ROMOWNERS, INC.

Company Details

Name: ROMOWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1980 (45 years ago)
Entity Number: 649208
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 129A STERLING ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROMOWNERS DEFERRED COMPENSATION PLAN 2022 133051062 2023-07-27 ROMOWNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 8458311203
Plan sponsor’s mailing address 129A STERLING ST, BEACON, NY, 125081482
Plan sponsor’s address 129A STERLING ST, BEACON, NY, 125081482

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ROMOWNERS, INC. DOS Process Agent 129A STERLING ST, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
NATALIE MARTINEZ Chief Executive Officer 129A STERLING ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 129A STERLING ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-18 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-09-01 2025-01-07 Address 129A STERLING ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
2014-10-01 2020-09-01 Address 129A STERLING ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
2014-10-01 2025-01-07 Address 129A STERLING ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2012-09-17 2014-10-01 Address 129A STERLING ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2012-09-17 2014-10-01 Address 129A STERLING ST, EACON, NY, 12508, USA (Type of address: Service of Process)
2010-10-13 2012-09-17 Address 129A STERLING STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2008-08-26 2010-10-13 Address 129A STERLING STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107003023 2025-01-07 BIENNIAL STATEMENT 2025-01-07
200901061990 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006571 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006610 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141001007279 2014-10-01 BIENNIAL STATEMENT 2014-09-01
120917002490 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101013002080 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080826002572 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060822002918 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041019002322 2004-10-19 BIENNIAL STATEMENT 2004-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State