Search icon

RAFFERTY CONTRACTING, INC.

Headquarter

Company Details

Name: RAFFERTY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1992 (33 years ago)
Entity Number: 1672430
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 229 DEVOE AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 845-430-1177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RAFFERTY Chief Executive Officer 229 DEVOE AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
MICHAEL RAFFERTY DOS Process Agent 229 DEVOE AVE, YONKERS, NY, United States, 10705

Links between entities

Type:
Headquarter of
Company Number:
0576271
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1029928-DCA Active Business 2000-03-28 2025-02-28

History

Start date End date Type Value
2004-11-29 2018-10-09 Address 229 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1993-10-08 2004-11-29 Address 22 LINDSEY STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-10-08 2004-11-29 Address 22 LINDSEY STREET, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-10-08 2004-11-29 Address 22 LINDSEY STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1992-10-13 1993-10-08 Address 28 DUNWOODIE STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181009006213 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161018006374 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141001006517 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121023006352 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101101002395 2010-11-01 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589193 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3589194 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3274259 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274258 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912164 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912163 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535738 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535739 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
1986084 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986085 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8527
Current Approval Amount:
8527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8580.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State