R. GREENBERG CONSTRUCTION CORP.

Name: | R. GREENBERG CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1986 (39 years ago) |
Entity Number: | 1112347 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 29TH ST #37B, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 917-414-4049
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 29TH ST #37B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT GREENBERG | Chief Executive Officer | 10 EAST 29TH ST #37B, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0887363-DCA | Inactive | Business | 2002-11-14 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2008-08-28 | Address | 25 FIFTH AVE, #5A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2000-09-11 | 2004-10-21 | Address | 25 FIFTH AVE., #5A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-16 | 2008-08-28 | Address | 25 FIFTH AVE #5A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 2000-09-11 | Address | 159 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-16 | 2008-08-28 | Address | 25 FIFTH AVE #5A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120910006669 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100913003272 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080828003333 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060920002474 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041021002191 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2910070 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910071 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2483145 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483146 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
1860499 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1860500 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
460363 | TRUSTFUNDHIC | INVOICED | 2013-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
460362 | CNV_TFEE | INVOICED | 2013-04-30 | 7.46999979019165 | WT and WH - Transaction Fee |
1292000 | RENEWAL | INVOICED | 2013-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
460364 | TRUSTFUNDHIC | INVOICED | 2011-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State