Search icon

J. RAO CONSTRUCTION CORP.

Company Details

Name: J. RAO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1995 (30 years ago)
Date of dissolution: 20 Apr 2004
Entity Number: 1934630
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2063 70TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 347-262-6978

Phone +1 718-331-6906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2063 70TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1217849-DCA Inactive Business 2006-01-20 2009-06-30
1075609-DCA Inactive Business 2001-03-20 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
040420000757 2004-04-20 CERTIFICATE OF DISSOLUTION 2004-04-20
950627000590 1995-06-27 CERTIFICATE OF INCORPORATION 1995-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
757035 TRUSTFUNDHIC INVOICED 2007-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
808165 RENEWAL INVOICED 2007-06-27 100 Home Improvement Contractor License Renewal Fee
757037 LICENSE INVOICED 2006-01-20 75 Home Improvement Contractor License Fee
757036 TRUSTFUNDHIC INVOICED 2006-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
441534 TRUSTFUNDHIC INVOICED 2003-01-31 250 Home Improvement Contractor Trust Fund Enrollment Fee
547527 RENEWAL INVOICED 2003-01-31 125 Home Improvement Contractor License Renewal Fee
441535 FINGERPRINT INVOICED 2001-03-20 50 Fingerprint Fee
441533 LICENSE INVOICED 2001-03-20 100 Home Improvement Contractor License Fee
441532 TRUSTFUNDHIC INVOICED 2001-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State