R.P.K. PRECISION HOMES, INC.

Name: | R.P.K. PRECISION HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1995 (30 years ago) |
Entity Number: | 1904487 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 29 TYLER COURT, MAHOPAC, NY, United States, 10541 |
Principal Address: | 41 KAITLIN DRIVE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PANNY JR | Chief Executive Officer | 41 KAITLIN DRIVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 TYLER COURT, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-28 | 2023-01-28 | Address | 41 KAITLIN DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2015-05-20 | 2023-01-28 | Address | 41 KAITLIN DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2015-05-20 | 2023-01-28 | Address | 41 KAITLIN DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2001-09-13 | 2015-05-20 | Address | 79 STEINER DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2001-09-13 | 2015-05-20 | Address | 79 STEINER DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000815 | 2023-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-27 |
220211001561 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
190501061029 | 2019-05-01 | BIENNIAL STATEMENT | 2019-03-01 |
150520002029 | 2015-05-20 | BIENNIAL STATEMENT | 2015-03-01 |
030311002328 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State