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
Name | Role | Address |
---|---|---|
BARBARA GEROSA | Chief Executive Officer | PO BOX 384, 103 POST OFFICE RD, WACCABUC, NY, United States, 10597 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 521, CROSS RIVER, NY, United States, 10518 |
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) |
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