Search icon

R.C. TORRE CONSTRUCTION CO., INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT C. TORRE Chief Executive Officer 215 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
ROBERT C. TORRE DOS Process Agent 215 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507

Links between entities

Type:
Headquarter of
Company Number:
001664809
State:
RHODE ISLAND

Licenses

Number Status Type Date End date
1348490-DCA Active Business 2010-03-29 2025-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-29
Type:
Referral
Address:
541 GUARD HILL RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-03
Type:
FollowUp
Address:
95 SPRINGHURST RD., BEDFORD, NY, 10506
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-11
Type:
Prog Related
Address:
95 SPRINGHURST RD., BEDFORD, NY, 10506
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State