Name: | RVB MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1900078 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 91 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RICHARD BARZELATTO | Chief Executive Officer | 91 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 91 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2005-04-29 | 2024-01-29 | Address | 91 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2005-04-29 | 2024-01-29 | Address | 91 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1997-04-07 | 2005-04-29 | Address | 711 NORTH BARRY AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2005-04-29 | Address | 711 NORTH BARRY AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003762 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
130318006478 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110428002548 | 2011-04-28 | BIENNIAL STATEMENT | 2011-03-01 |
090313002237 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070327002668 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State