Name: | RBI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1987 (38 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1144551 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 231 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | C/O PATRICIA A. LEONE, 366 WEST 11TH ST., #11D, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR WALTER CIACCI | DOS Process Agent | 231 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
PATRICIA A. LEONE | Chief Executive Officer | 366 WEST 11TH ST., #11D, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1997-10-15 | Address | 366 WEST 11TH STREET 11D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1997-10-15 | Address | PATRICIA A LEONE, 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1987-02-13 | 1993-07-01 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1559056 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
971015002342 | 1997-10-15 | BIENNIAL STATEMENT | 1997-02-01 |
940215002624 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
930701002149 | 1993-07-01 | BIENNIAL STATEMENT | 1993-02-01 |
B457298-4 | 1987-02-13 | CERTIFICATE OF INCORPORATION | 1987-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106721186 | 0216000 | 1995-02-22 | COLONIAL AND WOLF'S LANE, PELHAM, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 J |
Issuance Date | 1995-03-17 |
Abatement Due Date | 1995-03-22 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1995-03-17 |
Abatement Due Date | 1995-03-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1995-03-17 |
Abatement Due Date | 1995-03-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State