RIGNOLA BUILDERS, INC.

Name: | RIGNOLA BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1964 (61 years ago) |
Entity Number: | 178389 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 235 N. Dunton Ave, Patchogue, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM RIGNOLA | DOS Process Agent | 235 N. Dunton Ave, Patchogue, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
WILLIAM RIGNOLA | Chief Executive Officer | 235 N. DUNTON AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 15F BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 9 BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 235 N. DUNTON AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2022-02-28 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-20 | 2024-07-02 | Address | 15F BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003225 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220226000063 | 2022-02-26 | BIENNIAL STATEMENT | 2022-02-26 |
130820000561 | 2013-08-20 | CERTIFICATE OF CHANGE | 2013-08-20 |
20051207012 | 2005-12-07 | ASSUMED NAME CORP DISCONTINUANCE | 2005-12-07 |
20050706026 | 2005-07-06 | ASSUMED NAME CORP INITIAL FILING | 2005-07-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State