Search icon

R. C. HENDERSON STAIR BUILDER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. C. HENDERSON STAIR BUILDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1988 (37 years ago)
Entity Number: 1268652
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 100 SUMMA AVE, WESTBURY, NY, United States, 11590
Principal Address: 726 HIGHVIEW AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SUMMA AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RICHARD C HENDERSON Chief Executive Officer 100 SUMMA AVE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112918535
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-17 2002-07-11 Address 94 SEARING AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-04-04 2002-07-11 Address 726 HIGHVIEW AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-04-04 2002-07-11 Address 94 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1988-06-10 1996-06-17 Address 155-87 BAYVIEW AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100616003020 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080613002079 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060525002813 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040624002446 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020711002072 2002-07-11 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State