Name: | R.C. TORRE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1986 (39 years ago) |
Entity Number: | 1082361 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 215 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Contact Details
Phone +1 914-666-6993
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C. TORRE | Chief Executive Officer | 215 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ROBERT C. TORRE | DOS Process Agent | 215 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1348490-DCA | Active | Business | 2010-03-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-03 | 2020-07-20 | Address | 215 RAILROAD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1998-05-07 | 2014-12-03 | Address | 213 RAILROAD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1998-05-07 | 2014-12-03 | Address | 213 RAILROAD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2014-12-03 | Address | 213 RAILROAD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1993-07-07 | 1998-05-07 | Address | 170 CANTITOE STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060314 | 2020-07-20 | BIENNIAL STATEMENT | 2020-05-01 |
190212060065 | 2019-02-12 | BIENNIAL STATEMENT | 2018-05-01 |
170103007905 | 2017-01-03 | BIENNIAL STATEMENT | 2016-05-01 |
141203006965 | 2014-12-03 | BIENNIAL STATEMENT | 2014-05-01 |
100709002069 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553417 | RENEWAL | INVOICED | 2022-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
3553416 | TRUSTFUNDHIC | INVOICED | 2022-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269533 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269534 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
2887096 | RENEWAL | INVOICED | 2018-09-19 | 100 | Home Improvement Contractor License Renewal Fee |
2887095 | TRUSTFUNDHIC | INVOICED | 2018-09-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491412 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2491416 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2051127 | TRUSTFUNDHIC | INVOICED | 2015-04-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2039486 | RENEWAL | INVOICED | 2015-04-07 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State