Search icon

R. GREENBERG CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 29TH ST #37B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT GREENBERG Chief Executive Officer 10 EAST 29TH ST #37B, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133372030
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0887363-DCA Inactive Business 2002-11-14 2021-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State