R.J. BAKER CONTRACTING, INC.
Headquarter
Name: | R.J. BAKER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1991 (34 years ago) |
Entity Number: | 1570223 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 320 South Healy AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 South Healy AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
RICHARD J BAKER | Chief Executive Officer | 320 SOUTH HEALY AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 320 SOUTH HEALY AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-03 | 2023-08-15 | Address | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2003-09-03 | 2023-08-15 | Address | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003335 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
070827002559 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
030903002836 | 2003-09-03 | BIENNIAL STATEMENT | 2003-08-01 |
970731002374 | 1997-07-31 | BIENNIAL STATEMENT | 1997-08-01 |
931008002255 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State