Name: | REBAR LATHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1965 (60 years ago) |
Entity Number: | 191304 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O JOSEPH BRADLEY CPA, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 2 MAPLEWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BRADLEY CPA | Agent | 130 WEST 42ND STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPH BRADLEY CPA, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL R SMITH | Chief Executive Officer | 2 MAPLEWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2012-09-07 | Address | 2 MAPLEWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2001-10-05 | 2011-11-03 | Address | 57-01 59TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2011-11-03 | Address | 57-01 59TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1995-04-24 | 2001-10-05 | Address | 57-01 59 ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2011-11-03 | Address | 57-01 59 ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410002016 | 2014-04-10 | BIENNIAL STATEMENT | 2013-10-01 |
120907001227 | 2012-09-07 | CERTIFICATE OF CHANGE | 2012-09-07 |
111103003189 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091002002121 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071128002459 | 2007-11-28 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State