Search icon

RETAIL CONSTRUCTION SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RETAIL CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Branch of: RETAIL CONSTRUCTION SERVICES, INC., Minnesota (Company Number b76a0dbc-9ed4-e011-a886-001ec94ffe7f)
Entity Number: 1542910
ZIP code: 55042
County: New York
Place of Formation: Minnesota
Address: 11343 39TH STREET NORTH, LAKE ELMO, MN, United States, 55042
Principal Address: 11343 39TH STREET NO., LAKE ELMO, MN, United States, 55042

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 11343 39TH STREET NORTH, LAKE ELMO, MN, United States, 55042

Chief Executive Officer

Name Role Address
LEONARD H BORGEN Chief Executive Officer 11343 39TH STREET NO., LAKE ELMO, MN, United States, 55042

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 11343 39TH STREET NO., LAKE ELMO, MN, 55042, 9586, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 11343 39TH STREET NO., LAKE ELMO, MN, 55042, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-30 2023-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-30 2021-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414005276 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210423060208 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190930000292 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
190410060109 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-85626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-03
Type:
Unprog Rel
Address:
MALL AT GREECE RIDGE CENTER, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-20
Type:
Planned
Address:
NANUET MALL, NANUET, NY, 10954
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-04-13
Type:
Planned
Address:
2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State