Name: | RP PRUDENTE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1991 (34 years ago) |
Entity Number: | 1555446 |
ZIP code: | 11051 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 WINDSOR AVE, MINEOLA, NY, United States, 11051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P PRUDENTE | Chief Executive Officer | 38 WINDSOR AVE, MINEOLA, NY, United States, 11051 |
Name | Role | Address |
---|---|---|
ROBERT P PRUDENTE | DOS Process Agent | 38 WINDSOR AVE, MINEOLA, NY, United States, 11051 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2001-06-29 | Address | 135 BROAD STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2001-06-29 | Address | 135 BROAD STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2001-06-29 | Address | P.O. BOX 93, ALBERTSON, NY, 11596, USA (Type of address: Service of Process) |
1991-06-14 | 1993-04-05 | Address | PO BOX 1462, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050802002652 | 2005-08-02 | BIENNIAL STATEMENT | 2005-06-01 |
030602002736 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010629002825 | 2001-06-29 | BIENNIAL STATEMENT | 2001-06-01 |
000048003657 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930405003105 | 1993-04-05 | BIENNIAL STATEMENT | 1992-06-01 |
910614000242 | 1991-06-14 | CERTIFICATE OF INCORPORATION | 1991-06-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State