Search icon

RYCHIK DESIGN & CONSTRUCTION CO., INC.

Company Details

Name: RYCHIK DESIGN & CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816136
ZIP code: 07631
County: Kings
Place of Formation: New York
Address: 239 Mountain Road, Englewood, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 Mountain Road, Englewood, NJ, United States, 07631

Chief Executive Officer

Name Role Address
YAKOV RYCHIK Chief Executive Officer 239 MOUNTAIN ROAD, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 1526-49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 239 MOUNTAIN ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 1526-49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-05-13 Address 239 MOUNTAIN ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513002237 2024-05-13 BIENNIAL STATEMENT 2024-05-13
231228003181 2023-12-28 BIENNIAL STATEMENT 2023-12-28
160426006229 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140221002042 2014-02-21 BIENNIAL STATEMENT 2012-04-01
131224000095 2013-12-24 ANNULMENT OF DISSOLUTION 2013-12-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1035700 TRUSTFUNDHIC INVOICED 2011-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
662254 RENEWAL INVOICED 2011-12-29 100 Home Improvement Contractor License Renewal Fee
1035701 TRUSTFUNDHIC INVOICED 2009-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
662255 RENEWAL INVOICED 2009-04-27 100 Home Improvement Contractor License Renewal Fee
1035702 TRUSTFUNDHIC INVOICED 2007-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
662256 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee
1035703 TRUSTFUNDHIC INVOICED 2005-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
662257 RENEWAL INVOICED 2005-08-15 100 Home Improvement Contractor License Renewal Fee
1035707 LICENSE INVOICED 2003-05-22 125 Home Improvement Contractor License Fee
1035704 FINGERPRINT INVOICED 2003-05-09 50 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State