Name: | RANCO SAND & STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1982 (43 years ago) |
Entity Number: | 784169 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151 SOUTH STREET, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANCO SAND & STONE CORP. | DOS Process Agent | 151 SOUTH STREET, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MATTHEW METZ | Chief Executive Officer | 151 SOUTH ST, MANORVILLE, NY, United States, 11949 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2002-06-24 | Address | 1512 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2000-07-11 | Address | 151 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2020-07-01 | Address | 151 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
1982-07-27 | 1993-05-17 | Address | 152 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1982-07-27 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060644 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180711006257 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160707006550 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140711006408 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120806002175 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State