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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JBN3BLANGWN6 | 2024-11-19 | 142 REMINGTON BLVD, STE 2, RONKONKOMA, NY, 11779, 6960, USA | 142 REMINGTON BLVD # 2, RONKONKOMA, NY, 11779, 6960, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.ronaprecision.com |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-22 |
Initial Registration Date | 1998-08-27 |
Entity Start Date | 1978-07-01 |
Fiscal Year End Close Date | Jan 31 |
Service Classifications
NAICS Codes | 332710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RONALD ALBER |
Address | 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA |
Title | ALTERNATE POC |
Name | BRENDAN SEIBERT |
Address | 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RONALD ALBER |
Address | 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA |
Title | ALTERNATE POC |
Name | BRENDAN SEIBERT |
Address | 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | BRENDAN SEIBERT |
Address | 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA |
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 |
050218002699 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030128002261 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
010205002274 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
990201002054 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970404002554 | 1997-04-04 | BIENNIAL STATEMENT | 1997-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112872593 | 0214700 | 1996-08-22 | 142-2 REMINGTON BLVD., RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902002633 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1996-08-27 |
Abatement Due Date | 1996-10-15 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5379607701 | 2020-05-01 | 0235 | PPP | 142 REMINGTON BLVD STE 2, RONKONKOMA, NY, 11779-6960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State