Name: | RICHMOND COUNTY CONSTRUCTION & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1995 (30 years ago) |
Entity Number: | 1920105 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 362 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301 |
Address: | 362 ST MARKS PLACE, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 718-815-0984
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHMOND COUNTY CONSTRUCTION & DEVELOPMENT CORP. | DOS Process Agent | 362 ST MARKS PLACE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
DAVID BERMAN | Chief Executive Officer | 362 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1134103-DCA | Inactive | Business | 2003-04-02 | 2005-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 362 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2025-05-01 | Address | 362 ST MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2024-09-23 | 2025-05-01 | Address | 362 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 362 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501035760 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240923003633 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
210615060496 | 2021-06-15 | BIENNIAL STATEMENT | 2021-05-01 |
190501061102 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170511006223 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
566509 | LICENSE | INVOICED | 2003-04-02 | 475 | Garage or Parking Lot License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State