Search icon

R&T GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R&T GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437300
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: PATRICK V TUFANO, 30 FRANKLIN PLACE, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 516-466-2889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATRICK V TUFANO, 30 FRANKLIN PLACE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
PATRICK V TUFANO Chief Executive Officer 30 FRANKLIN PLACE, GREAT NECK, NY, United States, 11023

Licenses

Number Status Type Date End date
1345038-DCA Active Business 2010-02-12 2025-02-28

History

Start date End date Type Value
2000-05-01 2010-04-21 Address PATRICK V TUFANO, 30 FRANKLIN PL, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2000-05-01 2010-04-21 Address 30 FRANKLIN PL, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2000-05-01 2010-04-21 Address PATRICK V TUFANO, 30 FRNAKLIN PL, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1998-04-15 2000-05-01 Address DOMINICK RAO, 30 FRANKLIN PL, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1998-04-15 2000-05-01 Address DOMINICK RAO, 30 FRANKLIN PL, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180418006070 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160405006813 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408007085 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002453 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421002003 2010-04-21 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550019 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3540501 RENEWAL CREDITED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540500 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292995 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3292994 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915415 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915414 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502793 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502794 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2054534 RENEWAL INVOICED 2015-04-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,918
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,104.16
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $29,916
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$29,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,279.56
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $29,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 692-4834
Add Date:
2014-04-15
Operation Classification:
Private(Property)
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