RAPISARDI CONSTRUCTION CORP.

Name: | RAPISARDI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1992 (33 years ago) |
Entity Number: | 1620479 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 82 MONTAUK HWY, AMITY HARBOR, NY, United States, 11701 |
Principal Address: | 380 CAMEO DR, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 MONTAUK HWY, AMITY HARBOR, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JOSEPH RAPISARDI | Chief Executive Officer | 380 CAMEO DR, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-16 | 2004-03-17 | Address | 731 GLOVER PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1994-08-16 | 2004-03-17 | Address | 731 GLOVER PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1994-08-16 | 2000-03-20 | Address | 98 CENTRAL AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1992-03-13 | 1994-08-16 | Address | 2434 WILLOW STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002022 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120504002221 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100402002098 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080317002359 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060331002899 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State