RONA PRECISION, INC.

Name: | RONA PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1985 (40 years ago) |
Entity Number: | 968791 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 142-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD ALBER | DOS Process Agent | 142-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RONALD ALBER | Chief Executive Officer | 142-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2021-02-25 | Address | 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1995-04-20 | 2005-02-18 | Address | 142-12 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2005-02-18 | Address | 78 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1985-01-24 | 1995-04-20 | Address | 78 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210225060147 | 2021-02-25 | BIENNIAL STATEMENT | 2021-01-01 |
130108007509 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110127002341 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090121003106 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070119002205 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State