Search icon

R.P.K. PRECISION HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT PANNY JR Chief Executive Officer 41 KAITLIN DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 TYLER COURT, MAHOPAC, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
061420928
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State