Search icon

RIVER PILE & FOUNDATION CO., INC.

Company Details

Name: RIVER PILE & FOUNDATION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045421
ZIP code: 10701
County: New York
Place of Formation: Delaware
Address: 6 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701

Agent

Name Role Address
ABRAHAM BEER Agent 2132 76TH ST., BROOKLYN, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
SIMEON BEER Chief Executive Officer 6 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1996-07-08 2003-12-08 Address 73 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-07-08 2003-12-08 Address 73 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1996-06-10 2003-12-08 Address 73 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1985-12-24 1996-06-10 Address 2132 76TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060125002415 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031208002572 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020102002423 2002-01-02 BIENNIAL STATEMENT 2001-12-01
000105002479 2000-01-05 BIENNIAL STATEMENT 1999-12-01
971202002389 1997-12-02 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-23
Type:
Unprog Rel
Address:
NEW BLDG. #79 FARMERS BLVD. & NO. BOUNDARY RD.-JFK, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State