Search icon

R&L CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R&L CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1987 (38 years ago)
Entity Number: 1180353
ZIP code: 10703
County: Bronx
Place of Formation: New York
Address: 904 NEPPERMAN AVE, YONKERS, NY, United States, 10703
Principal Address: 904 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 845-735-5355

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK WHITE Chief Executive Officer 904 NEPPERHAN AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 904 NEPPERMAN AVE, YONKERS, NY, United States, 10703

Licenses

Number Status Type Date End date
1100152-DCA Inactive Business 2007-07-19 2017-02-28

History

Start date End date Type Value
2015-11-20 2015-12-31 Address 338 WINFIELD AVE., JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2005-07-20 2015-11-20 Address 904 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2005-07-20 2015-12-31 Address 904 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1999-03-05 2005-07-20 Address 111 HUNT AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1987-06-18 1999-03-05 Address 1491 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151231002008 2015-12-31 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
151120006120 2015-11-20 BIENNIAL STATEMENT 2015-06-01
130621002322 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110621002948 2011-06-21 BIENNIAL STATEMENT 2011-06-01
070614002597 2007-06-14 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1870673 TRUSTFUNDHIC INVOICED 2014-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1870674 RENEWAL INVOICED 2014-11-02 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-09
Type:
Referral
Address:
331 E. 51 ST., NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State