Search icon

RLG CONTRACTING, INC.

Company Details

Name: RLG CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1339921
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: PO BOX 521, CROSS RIVER, NY, United States, 10518
Principal Address: P BOX 384, 103 POST OFFICE RD, WACCABUC, NY, United States, 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA GEROSA Chief Executive Officer PO BOX 384, 103 POST OFFICE RD, WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 521, CROSS RIVER, NY, United States, 10518

History

Start date End date Type Value
1994-06-28 2003-04-11 Address 103 POST OFFICE ROAD, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
1994-06-28 2003-04-11 Address 103 POST OFFICE ROAD, WACCABUC, NY, 10597, USA (Type of address: Principal Executive Office)
1994-06-28 2003-04-11 Address 103 POST OFFICE ROAD, WACCABUC, NY, 10597, USA (Type of address: Service of Process)
1994-01-21 1994-06-28 Address 103 POST OFFICE ROAD, WACCABUC, NY, 10597, USA (Type of address: Principal Executive Office)
1994-01-21 1994-06-28 Address 103 POST OFFICE ROAD, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130319006339 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110407002409 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090309002329 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070402002956 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050427002457 2005-04-27 BIENNIAL STATEMENT 2005-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State