RIFENBURG CONTRACTING CORPORATION
Headquarter
Name: | RIFENBURG CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1989 (36 years ago) |
Entity Number: | 1362489 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1175 HOOSICK ROAD, Troy, NY, United States, 12180 |
Principal Address: | 1175 HOOSICK RD, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIFENBURG CONTRACTING CORPORATION | DOS Process Agent | 1175 HOOSICK ROAD, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
WILLIAM J. DEMARIA | Chief Executive Officer | 1175 HOOSICK RD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 121 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 1175 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-14 | 2024-02-14 | Address | 1175 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611002208 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
240214002504 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
210607060671 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190610060200 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170606006806 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State