RVS CONSTRUCTION CORPORATION

Name: | RVS CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1993 (32 years ago) |
Entity Number: | 1736135 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 18-19 27TH AVE, ASTORIA, NY, United States, 11102 |
Address: | 18-19 27TH AVENUE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OURANIA SAMARAS | Chief Executive Officer | 18-19 27TH AVE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-19 27TH AVENUE, ASTORIA, NY, United States, 11102 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012018089B22 | 2018-03-30 | 2018-05-01 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | JAVA STREET, BROOKLYN, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-15 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-01 | 2022-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-26 | 2021-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-19 | 2001-06-25 | Address | 26-44 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2005-08-24 | Address | 26-44 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050824002547 | 2005-08-24 | BIENNIAL STATEMENT | 2005-06-01 |
041221000242 | 2004-12-21 | CERTIFICATE OF AMENDMENT | 2004-12-21 |
030617002494 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
010625002611 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
991014002304 | 1999-10-14 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State