Name: | RM GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1985 (40 years ago) |
Entity Number: | 1030891 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 991 Metropolitan Ave, BROOKLYN, NY, United States, 11211 |
Principal Address: | 147 GREEN ST, APT# 5, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYSZARD (RICHARD) MUSIAL | Chief Executive Officer | 991 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
RM GENERAL CONTRACTING CORP. | DOS Process Agent | 991 Metropolitan Ave, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 991 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2017-10-26 | 2019-10-01 | Address | 11 COLFAX RD, SPRINGFIELD, NJ, 07041, USA (Type of address: Principal Executive Office) |
2003-10-07 | 2023-10-02 | Address | 991 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1999-09-14 | 2017-10-26 | Address | 77 GREENWOOD DR, MILLBURN, NJ, 07041, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2023-10-02 | Address | 991 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001487 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221215000455 | 2022-12-15 | BIENNIAL STATEMENT | 2021-10-01 |
191001060247 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171026006053 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
151020006178 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State