RIGGS CONSTRUCTION COMPANY INC.
Headquarter
Name: | RIGGS CONSTRUCTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (34 years ago) |
Entity Number: | 1608580 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 213 Washington Avenue, Brooklyn, NY, United States, 11205 |
Principal Address: | 213 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-398-6424
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DE RIGGS | Chief Executive Officer | 213 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 Washington Avenue, Brooklyn, NY, United States, 11205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1006527-DCA | Active | Business | 2003-02-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-09-12 | 2024-04-22 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2011-09-12 | 2024-04-22 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2011-09-12 | Address | 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002565 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
140416002521 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120329002820 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
110912002554 | 2011-09-12 | BIENNIAL STATEMENT | 2010-02-01 |
101015000335 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563275 | TRUSTFUNDHIC | INVOICED | 2022-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3563276 | RENEWAL | INVOICED | 2022-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
3273895 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3273894 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909051 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2909050 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2582335 | LICENSEDOC0 | INVOICED | 2017-03-29 | 0 | License Document Replacement, Lost in Mail |
2582337 | LICENSEDOC10 | INVOICED | 2017-03-29 | 10 | License Document Replacement |
2484905 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484906 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State