Search icon

RICHMOND COUNTY CONSTRUCTION & DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
RICHMOND COUNTY CONSTRUCTION & DEVELOPMENT CORP. DOS Process Agent 362 ST MARKS PLACE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
DAVID BERMAN Chief Executive Officer 362 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1134103-DCA Inactive Business 2003-04-02 2005-03-31

History

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)

Filings

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

Fine And Fees

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